Search icon

ALLURING SMILE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 CLAYTON AVE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
RICHARD RICCI, DDS Chief Executive Officer 38 CLAYTON AVE, LONG BEACH, NY, United States, 11561

Form 5500 Series

Employer Identification Number (EIN):
134091515
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State