Search icon

SMOKE SHACK OUTLET INC.

Company Details

Name: SMOKE SHACK OUTLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2021 (4 years ago)
Entity Number: 5941491
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 40 MADISON AVE, ALBANY, NY, United States, 12205
Principal Address: 201 HENRY JOHNSON BLVD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KAHLAN ASHABI Agent 201 HENRY JOHNSON BLVD, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
KAHLAN ASHABI Chief Executive Officer 40 MADISON AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
KAHLAN ASHABI DOS Process Agent 40 MADISON AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 201 HENRY JOHNSON BLVD, STE 1, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 40 MADISON AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-02 2025-04-01 Address 40 MADISON AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-04-01 Address 201 HENRY JOHNSON BLVD, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2025-02-02 2025-02-02 Address 201 HENRY JOHNSON BLVD, STE 1, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-04-01 Address 40 MADISON AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-12-25 2025-02-02 Address 201 HENRY JOHNSON BLVD, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2024-12-25 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-25 2025-02-02 Address 201 HENRY JOHNSON BLVD, STE 1, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043097 2025-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-01
250202000760 2025-02-02 BIENNIAL STATEMENT 2025-02-02
241225000216 2024-12-25 BIENNIAL STATEMENT 2024-12-25
210216020246 2021-02-16 CERTIFICATE OF INCORPORATION 2021-02-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State