Search icon

DOLLAR SMILE, INC.

Company Details

Name: DOLLAR SMILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2003 (22 years ago)
Date of dissolution: 19 May 2020
Entity Number: 2860811
ZIP code: 07016
County: Kings
Place of Formation: New York
Address: 570 SOUTH AVENUE EAST, CRANFORD, NJ, United States, 07016
Principal Address: 570 SOUTH AVE EAST, CRANFORD, NJ, United States, 07016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD ARIF Chief Executive Officer 570 SOUTH AVE EAST, CRANFORD, NJ, United States, 07016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 SOUTH AVENUE EAST, CRANFORD, NJ, United States, 07016

Filings

Filing Number Date Filed Type Effective Date
200519000404 2020-05-19 CERTIFICATE OF DISSOLUTION 2020-05-19
050216002964 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030123000923 2003-01-23 CERTIFICATE OF INCORPORATION 2003-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3103353 OL VIO INVOICED 2019-10-16 250 OL - Other Violation
3103352 CL VIO INVOICED 2019-10-16 700 CL - Consumer Law Violation
3069742 CL VIO CREDITED 2019-08-05 350 CL - Consumer Law Violation
3069743 OL VIO CREDITED 2019-08-05 125 OL - Other Violation
2983880 OL VIO VOIDED 2019-02-19 250 OL - Other Violation
2983879 CL VIO VOIDED 2019-02-19 700 CL - Consumer Law Violation
2941343 OL VIO VOIDED 2018-12-10 125 OL - Other Violation
2941342 CL VIO VOIDED 2018-12-10 350 CL - Consumer Law Violation
2796772 OL VIO INVOICED 2018-06-06 35 OL - Other Violation
2789473 OL VIO CREDITED 2018-05-14 320 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-29 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2018-11-29 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2011-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANTIAGO
Party Role:
Plaintiff
Party Name:
DOLLAR SMILE, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State