Search icon

BIG SMILES DENTAL NEW YORK, PLLC

Company Details

Name: BIG SMILES DENTAL NEW YORK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2009 (15 years ago)
Entity Number: 3874275
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6L9S4 Active Non-Manufacturer 2011-11-21 2024-02-29 No data No data

Contact Information

POC ALLEN HERSH
Phone +1 623-209-2311
Fax +1 623-434-9358
Address 111 8TH AVE, NEW YORK, NY, 10011 5201, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-11-02 2010-09-30 Address NIXON PEABODY LLP, 677 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207002640 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220517004115 2022-05-17 BIENNIAL STATEMENT 2021-11-01
191104061712 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-53345 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53346 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171114006222 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151118006131 2015-11-18 BIENNIAL STATEMENT 2015-11-01
140513006950 2014-05-13 BIENNIAL STATEMENT 2013-11-01
111230002498 2011-12-30 BIENNIAL STATEMENT 2011-11-01
100930000650 2010-09-30 CERTIFICATE OF CHANGE 2010-09-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State