Name: | SMILE BRANDS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2014 (11 years ago) |
Date of dissolution: | 21 May 2020 |
Entity Number: | 4536424 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 100 SPECTRUM CENTER DRIVE, SUITE 1500, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN BILT | Chief Executive Officer | 100 SPECTRUM CENTER DRIVE, SUITE 1500, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-05-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-05-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-28 | 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 |
---|---|---|---|
200521000449 | 2020-05-21 | SURRENDER OF AUTHORITY | 2020-05-21 |
SR-66750 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66751 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007620 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170918006116 | 2017-09-18 | BIENNIAL STATEMENT | 2016-02-01 |
140228000240 | 2014-02-28 | APPLICATION OF AUTHORITY | 2014-02-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State