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
Name | Role | Address |
---|---|---|
KAHLAN ASHABI | Agent | 201 HENRY JOHNSON BLVD, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
KAHLAN ASHABI | Chief Executive Officer | 40 MADISON AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
KAHLAN ASHABI | DOS Process Agent | 40 MADISON AVE, ALBANY, NY, United States, 12205 |
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) |
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