Name: | SC SMILEMAKERS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4022058 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | South Carolina |
Foreign Legal Name: | SMILEMAKERS, INC. |
Fictitious Name: | SC SMILEMAKERS |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 425 SHA LANE, SPARTANBURG, SC, United States, 29307 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRIS MERRITT | Chief Executive Officer | 425 SHA LANE, SPARTANBURG, SC, United States, 29307 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2014-11-04 | Address | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer) |
2012-11-01 | 2014-11-04 | Address | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, USA (Type of address: Principal Executive Office) |
2010-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55935 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55936 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218060 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
141104006995 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121101006256 | 2012-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
101122000120 | 2010-11-22 | APPLICATION OF AUTHORITY | 2010-11-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State