Name: | SMALL SMILES DENTISTRY OF ALBANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Oct 2004 (20 years ago) |
Date of dissolution: | 04 Aug 2009 |
Entity Number: | 3119603 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-06 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-10-22 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-10-22 | 2008-11-06 | 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) |
2004-10-28 | 2008-10-22 | Address | 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90104 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90103 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090804000794 | 2009-08-04 | CERTIFICATE OF DISSOLUTION | 2009-08-04 |
081106002101 | 2008-11-06 | BIENNIAL STATEMENT | 2008-10-01 |
081022000894 | 2008-10-22 | CERTIFICATE OF CHANGE | 2008-10-22 |
070905000742 | 2007-09-05 | CERTIFICATE OF AMENDMENT | 2007-09-05 |
060926002430 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
050131000358 | 2005-01-31 | AFFIDAVIT OF PUBLICATION | 2005-01-31 |
050131000356 | 2005-01-31 | AFFIDAVIT OF PUBLICATION | 2005-01-31 |
041028000747 | 2004-10-28 | ARTICLES OF ORGANIZATION | 2004-10-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State