Name: | 77 SMILE CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2008 (17 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3686929 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 77 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520 |
Principal Address: | 77 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
MYONG S EUM | Chief Executive Officer | 77 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-06 | 2021-09-23 | Address | 77 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2008-06-19 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-19 | 2021-09-23 | Address | 77 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210923000180 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
120719002820 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100806002021 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
080619000979 | 2008-06-19 | CERTIFICATE OF INCORPORATION | 2008-06-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4798975007 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State