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
Name | Role | Address |
---|---|---|
CHANG WOONG JUNG | Chief Executive Officer | 143-30 38TH AVE #1E, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
SMILE CERAMIC ART, INC. | DOS Process Agent | 143-30 38TH AVE #1E, FLUSHING, NY, United States, 11354 |
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) |
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