Search icon

SMILE DIAMONDS, INC.

Company Details

Name: SMILE DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2780099
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 38WEST 48TH STREET, SUITE 1001, NEW YORK, NY, United States, 10036
Principal Address: 38 WEST 48TH ST #1001, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEGHNA M. SHAH Chief Executive Officer 38 WEST 48TH ST #1001, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SMILE DIAMONDS, INC. DOS Process Agent 38WEST 48TH STREET, SUITE 1001, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-06-02 2016-08-10 Address 38 WEST 48TH ST #1001, SUITE 1001, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-06-06 2014-06-02 Address 38 WEST 48TH ST #1001, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-07-15 2006-06-06 Address 104-60 QUEENS BLVD / #22K, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2004-07-15 2006-06-06 Address 27 W 47TH ST / #207, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-06-18 2006-06-06 Address 104-60 QUEENS BOULEVARD #22K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160810006430 2016-08-10 BIENNIAL STATEMENT 2016-06-01
140602007142 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120814006144 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100902002591 2010-09-02 BIENNIAL STATEMENT 2010-06-01
080623002256 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060606003409 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040715002313 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020618000713 2002-06-18 CERTIFICATE OF INCORPORATION 2002-06-18

Date of last update: 06 Feb 2025

Sources: New York Secretary of State