Search icon

SMARTE CARTE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SMARTE CARTE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1984 (41 years ago)
Branch of: SMARTE CARTE, INC., Minnesota (Company Number b1ca9fb9-b9d4-e011-a886-001ec94ffe7f)
Entity Number: 923367
ZIP code: 55110
County: Nassau
Place of Formation: Minnesota
Address: 4455 White Bear Parkway, Saint Paul, MN, United States, 55110

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DREW NIEMEYER Chief Executive Officer 4455 WHITE BEAR PARKWAY, SAINT PAUL, MN, United States, 55110

DOS Process Agent

Name Role Address
SMARTE CARTE, INC. DOS Process Agent 4455 White Bear Parkway, Saint Paul, MN, United States, 55110

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 9330 LOS LAGOS CIR, GRANITE BAY, CA, 95746, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 4455 WHITE BEAR PARKWAY, SAINT PAUL, MN, 55110, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240405003057 2024-04-05 BIENNIAL STATEMENT 2024-04-05
SR-85369 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85370 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160622006123 2016-06-22 BIENNIAL STATEMENT 2016-06-01
140620006184 2014-06-20 BIENNIAL STATEMENT 2014-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-12
Type:
Planned
Address:
JFK INT'L AIRPORT, BLDG 14-WEST WING, STE 5, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HUSAIN
Party Role:
Plaintiff
Party Name:
SMARTE CARTE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AUREUS
Party Role:
Plaintiff
Party Name:
SMARTE CARTE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LEVY-REID,
Party Role:
Plaintiff
Party Name:
SMARTE CARTE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State