Name: | ZOOM SMILE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1999 (26 years ago) |
Entity Number: | 2442430 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 532 ROUTE 304, ZOOM SMILE PC, NEW CITY, NY, United States, 10956 |
Principal Address: | 532 ROUTE 304, NEW CITY, NY, United States, 10956 |
Contact Details
Phone +1 845-499-2112
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN MA | Chief Executive Officer | 532 ROUTE 304, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ZOOM SMILE PC | DOS Process Agent | 532 ROUTE 304, ZOOM SMILE PC, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 532 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 532 ROUTE 304, NEW CITY, NY, 10956, 2925, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2024-07-29 | Address | 532 ROUTE 304, ZOOM SMILE PC, NEW CITY, NY, 10956, 2925, USA (Type of address: Service of Process) |
2013-11-06 | 2024-07-29 | Address | 532 ROUTE 304, NEW CITY, NY, 10956, 2925, USA (Type of address: Chief Executive Officer) |
2013-11-06 | 2019-11-01 | Address | 532 ROUTE 304, NEW CITY, NY, 10956, 2925, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729001047 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
191101060919 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171103006985 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151102007229 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006969 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State