Search icon

SMARTE CARTE, INC.

Branch

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 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)

Filings

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

OSHA's Inspections within Industry

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
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-09-09
Emphasis N: RKNEP
Case Closed 2010-11-12

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405573 Civil Rights Employment 2004-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-21
Termination Date 2008-12-08
Date Issue Joined 2005-01-10
Section 2000
Sub Section E
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name SMARTE CARTE, INC.
Role Defendant
1001844 Civil Rights Employment 2010-04-23 motion before trial
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
9202597 Other Personal Injury 1992-04-10 other
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
1005256 Civil Rights Employment 2010-11-15 other
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
1105605 Civil Rights Employment 2011-11-15 other
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
1004435 Civil Rights Employment 2010-09-28 other
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