Search icon

SMILEDIRECTCLUB, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SMILEDIRECTCLUB, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2016 (9 years ago)
Entity Number: 4971235
ZIP code: 12207
County: New York
Place of Formation: Tennessee
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-06-30 2025-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602005457 2025-05-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-05-30
221026000864 2022-10-26 BIENNIAL STATEMENT 2022-06-01
200601062079 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006212 2018-06-01 BIENNIAL STATEMENT 2018-06-01
161012000625 2016-10-12 CERTIFICATE OF PUBLICATION 2016-10-12

Court Cases

Court Case Summary

Filing Date:
2021-12-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GALARZA
Party Role:
Plaintiff
Party Name:
SMILEDIRECTCLUB, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
SMILEDIRECTCLUB, LLC
Party Role:
Plaintiff
Party Name:
JACQUELINE I. FULOP, D.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
NGUYEN
Party Role:
Plaintiff
Party Name:
SMILEDIRECTCLUB, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State