Search icon

SMILE CERAMIC ART, INC.

Company Details

Name: SMILE CERAMIC ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2005 (19 years ago)
Entity Number: 3263340
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 143-30 38TH AVE #1E, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG WOONG JUNG Chief Executive Officer 143-30 38TH AVE #1E, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
SMILE CERAMIC ART, INC. DOS Process Agent 143-30 38TH AVE #1E, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2013-09-09 2019-09-05 Address 219-02 NORTHERN BLVD #2H, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2009-10-08 2015-09-02 Address 33-70 PRINCE ST, #303, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-10-08 2013-09-09 Address 219-02 NORTHERN BLVD #2ND FLR, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2009-10-08 2015-09-02 Address 33-70 PRINCE ST, #303, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2007-09-13 2009-10-08 Address 37-19 88TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-09-13 2009-10-08 Address 37-19 88TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2007-09-13 2009-10-08 Address 37-19 88TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2005-09-30 2007-09-13 Address 33-70 PRINCE STREET SUITE 802, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060132 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170908006042 2017-09-08 BIENNIAL STATEMENT 2017-09-01
150902007009 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130909007664 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110921002326 2011-09-21 BIENNIAL STATEMENT 2011-09-01
091008002791 2009-10-08 BIENNIAL STATEMENT 2009-09-01
070913002124 2007-09-13 BIENNIAL STATEMENT 2007-09-01
050930000479 2005-09-30 CERTIFICATE OF INCORPORATION 2005-09-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State