Search icon

SMART SOLUTIONS TECHNOLOGY CORPORATION

Print

Details

Entity Number 1391326

Status Inactive

NameSMART SOLUTIONS TECHNOLOGY CORPORATION

CountyNew York

Date of registration 18 Oct 1989 (35 years ago)

Date of dissolution 28 Oct 2009

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221

Address ZIP code

Principal Address 65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006

Principal Address ZIP code 10006

Chief Executive Officer

Name Role Address

KENNETH M FISCHER

Chief Executive Officer

65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address

MACKENZIE HUGHES LLP

DOS Process Agent

101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221

History

Start date End date Type Value

2003-10-14

2005-12-16

Address

101 SOUTH SALINA ST, PO BOX 4967, SYRACUSE, NY, 13221, 4967, USA (Type of address: Service of Process)

1999-12-17

2005-12-16

Address

65 BROADWAY SUITE 501, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

1999-12-17

2005-12-16

Address

65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

1997-11-07

1999-12-17

Address

39 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

1997-11-07

1999-12-17

Address

39 B'WAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

1997-11-07

2003-10-14

Address

521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

1993-12-07

1997-11-07

Address

39 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

1993-12-07

1997-11-07

Address

ATTN: JAY JACOBSON, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

1993-12-07

1997-11-07

Address

40 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

1993-04-14

1993-12-07

Address

ATTN: MARVIN SHAPIRO, 633 3RD AVENUE 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1807815

2009-10-28

ANNULMENT OF AUTHORITY

2009-10-28

071102002817

2007-11-02

BIENNIAL STATEMENT

2007-10-01

051216002550

2005-12-16

BIENNIAL STATEMENT

2005-10-01

031014002672

2003-10-14

BIENNIAL STATEMENT

2003-10-01

030205000949

2003-02-05

CERTIFICATE OF AMENDMENT

2003-02-05

011022002058

2001-10-22

BIENNIAL STATEMENT

2001-10-01

991217002090

1999-12-17

BIENNIAL STATEMENT

1999-10-01

971107002207

1997-11-07

BIENNIAL STATEMENT

1997-10-01

931207002484

1993-12-07

BIENNIAL STATEMENT

1993-10-01

930414003375

1993-04-14

BIENNIAL STATEMENT

1992-10-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts