Search icon

SMILE BRANDS INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN BILT Chief Executive Officer 100 SPECTRUM CENTER DRIVE, SUITE 1500, IRVINE, CA, United States, 92618

History

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)

Filings

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