Search icon

NYC SMILE DESIGN DENTISTRY P.C.

Company Details

Name: NYC SMILE DESIGN DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 2014 (11 years ago)
Entity Number: 4602210
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 8 EAST 84TH STREET, NEW YORK, NY, United States, 10028
Principal Address: 8 EAST 84 STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ELISA MELLO Chief Executive Officer 8 EAST 84 STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2014-07-03 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160718006057 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140703000775 2014-07-03 CERTIFICATE OF INCORPORATION 2014-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109542 Americans with Disabilities Act - Other 2021-11-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-17
Termination Date 2022-01-26
Section 1331
Status Terminated

Parties

Name CRUMWELL
Role Plaintiff
Name NYC SMILE DESIGN DENTISTRY P.C.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State