Search icon

SMALL SMILES DENTISTRY OF SYRACUSE, LLC

Company Details

Name: SMALL SMILES DENTISTRY OF SYRACUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3081320
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-22 2012-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-22 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-05 2008-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-04-14 2008-10-22 Address 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89786 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89785 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121029000287 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
121005000589 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120613002942 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100601002169 2010-06-01 BIENNIAL STATEMENT 2010-04-01
081022000896 2008-10-22 CERTIFICATE OF CHANGE 2008-10-22
070905000744 2007-09-05 CERTIFICATE OF AMENDMENT 2007-09-05
060926002429 2006-09-26 BIENNIAL STATEMENT 2006-04-01
040714000112 2004-07-14 AFFIDAVIT OF PUBLICATION 2004-07-14

Date of last update: 18 Jan 2025

Sources: New York Secretary of State