Name: | SMILE 1, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1994 (31 years ago) |
Date of dissolution: | 03 Aug 2009 |
Entity Number: | 1795669 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 237 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GOVIND S PATEL | Chief Executive Officer | 237 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-03 | 2002-01-30 | Address | 247 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-02-03 | 2002-01-30 | Address | 247 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1994-02-15 | 2002-01-30 | Address | 247 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090803000215 | 2009-08-03 | CERTIFICATE OF DISSOLUTION | 2009-08-03 |
080211002249 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060302002276 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040202002995 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
020130002651 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
000229002222 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
980203002686 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
940215000160 | 1994-02-15 | CERTIFICATE OF INCORPORATION | 1994-02-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State