Name: | SMART CAR MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1983 (42 years ago) |
Entity Number: | 835266 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 65 WATERVIEW DR, SARATOGA SRINGS, NY, United States, 12866 |
Address: | 9 MORRIS LANE, BLDG 7 STE K, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KENDSERSKY | Chief Executive Officer | PO BOX 662, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
GEORGE KENDSERSKY | DOS Process Agent | 9 MORRIS LANE, BLDG 7 STE K, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-24 | 2021-04-13 | Address | 2 PINE STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2001-07-06 | 2020-11-24 | Address | 2 PINE STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2001-05-04 | 2021-04-13 | Address | 2 PINE ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2001-05-04 | 2001-07-06 | Address | 2 PINE ST, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1997-04-16 | 2001-05-04 | Address | PO BOX 87, 2 PINE ST, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210413060292 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
201124060113 | 2020-11-24 | BIENNIAL STATEMENT | 2019-04-01 |
110420002474 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090406002695 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070529002695 | 2007-05-29 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State