Search icon

SC SMILEMAKERS

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
CHRIS MERRITT Chief Executive Officer 425 SHA LANE, SPARTANBURG, SC, United States, 29307

History

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)

Filings

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