Entity Number 1391326
Status Inactive
NameSMART SOLUTIONS TECHNOLOGY CORPORATION
CountyNew York
Date of registration 18 Oct 1989 (35 years ago) 18 Oct 1989
Date of dissolution 28 Oct 2009 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
KENNETH M FISCHER
Chief Executive Officer
65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006
MACKENZIE HUGHES LLP
DOS Process Agent
101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221
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)
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