Smarte Carte, Inc. Overview
Smarte Carte, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, April 6, 1973 and is approximately fifty-one years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Smarte Carte, Inc.
Network Visualizer
Advertisements
Key People
Who own Smarte Carte, Inc.
Name | |
---|---|
Edward D. Rudis 1 |
President
Chief Executive Officer
CEO
Director
NonDir
NonPres
|
Drew Niemeyer |
CEO
Director
|
Scott Warren |
CFO
Director
|
Arthur F. Spring |
President
Senior Vice Presiden
NonPres
Vice President
|
John C. Carr |
Vice President
Secretary
Gen. Counsel
General Counsel
NonSec
|
Amanda Alwy |
Vice President
|
Thor Osteboe |
Vice President
NonDir
|
Steve Wagner |
Vice President
|
James N. Meyer 1 |
Chief Financial Officer
NonSec
NonTreas
CFO
Treasurer
Vice President
|
Greg Schultz |
|
Edward Rudes |
President
|
Garret Roosma |
Treasurer
|
James Hooke 7 |
Director
|
Hugh Toll |
Director
|
Philip R. Hagberg |
Vice President
|
Jean A. Grover |
Vice President
|
Phil Hagberg |
Vice President
Chief Operating Officer
|
Kurt N. Larsen |
Vice President
|
Anthony Bernard |
Vice President
|
Heather Anderson |
Vice President
|
Todd Rachel |
Vice President
|
Thomas Hahn |
Chief Operating Officer
|
Showing 8 records out of 22
Known Addresses for Smarte Carte, Inc.
Corporate Filings for Smarte Carte, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 844726 |
Date Filed: | Friday, November 30, 1979 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5684706 |
Date Filed: | Friday, December 10, 1982 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Minnesota |
State ID: | 00678268 |
Date Filed: | Friday, April 6, 1973 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | C8317-1986 |
Date Filed: | Tuesday, November 25, 1986 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Minnesota |
County: | NASSAU |
State ID: | 923367 |
Date Filed: | Wednesday, June 13, 1984 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/10/1982 | Legacy Filing | ||
6/13/1984 | Name History/Actual | Smarte Carte, Inc. | |
1/6/1985 | Change Of Registered Agent/Office | ||
11/25/1986 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/14/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/4/1999 | Annual List | ||
10/25/2000 | Annual List | ||
11/8/2001 | Annual List | ||
10/16/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/5/2003 | Change of Registered Agent/Office | ||
5/6/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
11/20/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/11/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/23/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/27/2007 | Change of Office by Registered Agent | ||
11/16/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/14/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/24/2009 | Tax Forfeiture | ||
12/31/2009 | Public Information Report (PIR) | ||
2/11/2010 | Annual List | ||
10/7/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/16/2011 | Annual List | ||
9/25/2012 | Annual List | ||
11/30/2012 | Reinstatement | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
9/25/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
9/24/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/18/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/14/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/22/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/14/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Smarte Carte, Inc.
Serial Number:
86334695
Drawing Code: 4000
|
|
Serial Number:
73039690
Drawing Code:
|
|
Serial Number:
76528537
Drawing Code: 1000
|
|
Serial Number:
76528538
Drawing Code: 1000
|
|
Serial Number:
74553025
Drawing Code:
|
|
Serial Number:
78183089
Drawing Code: 1000
|
|
Serial Number:
74352227
Drawing Code:
|
|
Serial Number:
78365649
Drawing Code: 4000
|
|
Serial Number:
78853558
Drawing Code: 4000
|
|
Serial Number:
76141687
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Smarte Carte, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Smarte Carte, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
6000 N Terminal Pkwy Atlanta, GA 30320
4455 White Bear Pkwy Saint Paul, MN 55110
2001 E Plumb Ln Reno, NV 89502
912 W 12th St Dallas, TX 75208
These addresses are known to be associated with Smarte Carte, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records