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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DREW NIEMEYER | Chief Executive Officer | 4455 WHITE BEAR PARKWAY, SAINT PAUL, MN, United States, 55110 |
Name | Role | Address |
---|---|---|
SMARTE CARTE, INC. | DOS Process Agent | 4455 White Bear Parkway, Saint Paul, MN, United States, 55110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 4455 WHITE BEAR PARKWAY, SAINT PAUL, MN, 55110, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 9330 LOS LAGOS CIR, GRANITE BAY, CA, 95746, 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: Service of Process) |
2019-01-28 | 2024-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-02 | 2024-04-05 | Address | 9330 LOS LAGOS CIR, GRANITE BAY, CA, 95746, USA (Type of address: Chief Executive Officer) |
2003-05-20 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-05-20 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-05-30 | 2008-07-02 | Address | 5717 VERNON AVE., EDINA, MN, 55436, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405003057 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
SR-85370 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85369 | 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 |
120920000703 | 2012-09-20 | CERTIFICATE OF CHANGE | 2012-09-20 |
120718002338 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100629003032 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080702002882 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060601002606 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313427304 | 0215600 | 2010-05-12 | JFK INT'L AIRPORT, BLDG 14-WEST WING, STE 5, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040007 B03 |
Issuance Date | 2010-10-21 |
Abatement Due Date | 2010-10-26 |
Current Penalty | 490.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 130 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040007 B04 |
Issuance Date | 2010-10-21 |
Abatement Due Date | 2010-10-26 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 130 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040007 B04 |
Issuance Date | 2010-10-21 |
Abatement Due Date | 2010-10-26 |
Current Penalty | 490.0 |
Initial Penalty | 700.0 |
Nr Instances | 2 |
Nr Exposed | 130 |
Gravity | 00 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040029 B01 |
Issuance Date | 2010-10-21 |
Abatement Due Date | 2010-12-07 |
Current Penalty | 490.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 130 |
Gravity | 00 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040029 B01 |
Issuance Date | 2010-10-21 |
Abatement Due Date | 2010-12-07 |
Current Penalty | 490.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 130 |
Gravity | 00 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040029 B01 |
Issuance Date | 2010-10-21 |
Abatement Due Date | 2010-12-07 |
Current Penalty | 490.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 130 |
Gravity | 00 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040029 B02 |
Issuance Date | 2010-10-21 |
Abatement Due Date | 2010-12-07 |
Current Penalty | 490.0 |
Initial Penalty | 900.0 |
Nr Instances | 2 |
Nr Exposed | 130 |
Gravity | 00 |
Citation ID | 01008A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2010-10-21 |
Abatement Due Date | 2010-10-26 |
Nr Instances | 1 |
Nr Exposed | 24 |
Gravity | 01 |
Citation ID | 01008B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2010-10-21 |
Abatement Due Date | 2010-10-26 |
Nr Instances | 1 |
Nr Exposed | 24 |
Gravity | 01 |
Citation ID | 01008C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2010-10-21 |
Abatement Due Date | 2010-12-07 |
Nr Instances | 1 |
Nr Exposed | 24 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0405573 | Civil Rights Employment | 2004-12-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHNSON |
Role | Plaintiff |
Name | SMARTE CARTE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-04-23 |
Termination Date | 2011-05-05 |
Section | 2000 |
Sub Section | E |
Fee Status | FP |
Status | Terminated |
Parties
Name | HUSAIN |
Role | Plaintiff |
Name | SMARTE CARTE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1992-04-10 |
Termination Date | 1995-08-31 |
Date Issue Joined | 1993-04-23 |
Section | 1441 |
Parties
Name | CARTAS, |
Role | Plaintiff |
Name | SMARTE CARTE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-11-15 |
Termination Date | 2011-10-21 |
Date Issue Joined | 2010-12-09 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | AUREUS |
Role | Plaintiff |
Name | SMARTE CARTE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-11-15 |
Termination Date | 2011-12-14 |
Section | 1331 |
Fee Status | FP |
Status | Terminated |
Parties
Name | HUSAIN |
Role | Plaintiff |
Name | SMARTE CARTE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-09-28 |
Termination Date | 2011-10-14 |
Date Issue Joined | 2011-07-05 |
Section | 1331 |
Status | Terminated |
Parties
Name | LEVY-REID, |
Role | Plaintiff |
Name | SMARTE CARTE, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State