Search icon

SMITA CORPORATION

Print

Details

Entity Number 1500623

Status Inactive

NameSMITA CORPORATION

CountyAlbany

Date of registration 09 Jan 1991 (34 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

SEJAL P SHAH

DOS Process Agent

C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, United States, 12143

Chief Executive Officer

Name Role Address

SEJAL P SHAH

Chief Executive Officer

C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, United States, 12143

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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