Search icon

SMILE 1, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 WEST 29TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GOVIND S PATEL Chief Executive Officer 237 WEST 29TH ST, NEW YORK, NY, United States, 10001

History

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)

Filings

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