Entity Number 1500623
Status Inactive
NameSMITA CORPORATION
CountyAlbany
Date of registration 09 Jan 1991 (34 years ago) 09 Jan 1991
Date of dissolution 26 Apr 2022 26 Apr 2022
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, United States, 12143
Address ZIP code 12143
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
SEJAL P SHAH
DOS Process Agent
C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, United States, 12143
SEJAL P SHAH
Chief Executive Officer
C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, United States, 12143
2013-03-27
2022-06-29
Address
C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, 12143, USA (Type of address: Service of Process)
2013-03-27
2022-06-29
Address
C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
2003-01-17
2013-03-27
Address
C/O BUDGET MOTEL, 14311 RT 9W, RAVENA, NY, 12143, USA (Type of address: Service of Process)
2003-01-17
2013-03-27
Address
C/O BUDGET MOTEL, 14311 RT 9W, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office)
2003-01-17
2013-03-27
Address
C/O BUDGET MOTEL, 14311 RT. 9W, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
1997-04-21
2003-01-17
Address
C/O BUDGET MOTEL, RTE 9W RD 1 BOX 110, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office)
1997-04-21
2003-01-17
Address
C/O BUDGET MOTEL, RTE 9W RD 1 BOX 110, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
1997-04-21
2003-01-17
Address
C/O BUDGET MOTEL, RTE 9W RD 1 BOX 110, RAVENA, NY, 12143, USA (Type of address: Service of Process)
1995-04-17
1997-04-21
Address
% BUDGET MOTEL, ROUTE 9W RD 1 BOX 110, RAVENA, NY, 12143, USA (Type of address: Service of Process)
1995-04-17
1997-04-21
Address
% BUDGET MOTEL, ROUTE 9W RD 1 BOX 110, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
220629003132
2022-04-26
CERTIFICATE OF DISSOLUTION-CANCELLATION
2022-04-26
130327002206
2013-03-27
BIENNIAL STATEMENT
2013-01-01
081231002477
2008-12-31
BIENNIAL STATEMENT
2009-01-01
070118002877
2007-01-18
BIENNIAL STATEMENT
2007-01-01
050204002038
2005-02-04
BIENNIAL STATEMENT
2005-01-01
030117002033
2003-01-17
BIENNIAL STATEMENT
2003-01-01
010123002736
2001-01-23
BIENNIAL STATEMENT
2001-01-01
990222002236
1999-02-22
BIENNIAL STATEMENT
1999-01-01
970421002229
1997-04-21
BIENNIAL STATEMENT
1997-01-01
950417002040
1995-04-17
BIENNIAL STATEMENT
1994-01-01
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts