Name: | BEAUTIFUL SMILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2003 (22 years ago) |
Entity Number: | 2857285 |
ZIP code: | 10526 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 BRUNDIGE DRIVE, GOLDENS BRIDGE, NY, United States, 10526 |
Principal Address: | ROBERT E. MASSIMI, JR. DDS, 45 BRUNDIGE DRIVE, GOLDENS BRIDGE, NY, United States, 10526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEAUTIFUL SMILE, INC. | DOS Process Agent | 45 BRUNDIGE DRIVE, GOLDENS BRIDGE, NY, United States, 10526 |
Name | Role | Address |
---|---|---|
ROBERT E. MASSIMI, JR. DDS | Chief Executive Officer | 45 BRUNDIGE DRIVE, GOLDENS BRIDGE, NY, United States, 10526 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-29 | 2015-03-12 | Address | ROBERT E. MASSIMI, JR. DDS, 200 W 86TH STREET / SUITE 1N, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2007-01-29 | 2015-03-12 | Address | 200 W 86TH STREET / SUITE 1N, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2007-01-29 | 2015-03-12 | Address | 200 W 86TH STREET / SUITE 1N, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2005-03-07 | 2007-01-29 | Address | 176 W 87TH ST / #10-J, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2005-03-07 | 2007-01-29 | Address | 200 W 86TH ST / SUITE 1N, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150312006301 | 2015-03-12 | BIENNIAL STATEMENT | 2015-01-01 |
130222002564 | 2013-02-22 | BIENNIAL STATEMENT | 2013-01-01 |
110128002923 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090205002674 | 2009-02-05 | BIENNIAL STATEMENT | 2009-01-01 |
070129002703 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State