Search icon

SMALL SMILES DENTISTRY OF ALBANY, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

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)

Filings

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