ALLURING SMILE, INC.

Name: | ALLURING SMILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1999 (26 years ago) |
Date of dissolution: | 26 Jun 2009 |
Entity Number: | 2449248 |
ZIP code: | 11561 |
County: | New York |
Place of Formation: | New York |
Address: | 38 CLAYTON AVE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 CLAYTON AVE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
RICHARD RICCI, DDS | Chief Executive Officer | 38 CLAYTON AVE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-04 | 2006-04-26 | Address | 201 EAST 28TH ST, SUITE 1E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-12-04 | 2006-04-26 | Address | 201 EAST 28TH ST, SUITE 1E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-12-13 | 2006-04-26 | Address | 201 EAST 28 STREET, SUITE 1E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090626000525 | 2009-06-26 | CERTIFICATE OF DISSOLUTION | 2009-06-26 |
060426002132 | 2006-04-26 | BIENNIAL STATEMENT | 2005-12-01 |
031211002339 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011204002025 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
991213000851 | 1999-12-13 | CERTIFICATE OF INCORPORATION | 1999-12-13 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State