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