78 BIG SMILE CORP.

Name: | 78 BIG SMILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2017 (8 years ago) |
Entity Number: | 5186643 |
ZIP code: | 07650 |
County: | Kings |
Place of Formation: | New York |
Address: | 329 Broad Ave Fl.2, Palisades Park, NJ, United States, 07650 |
Principal Address: | 150 NORTH 7TH STREET, BROOKLYN, NY, United States, 11249 |
Contact Details
Phone +1 718-218-9451
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONGKOOK LEE | Chief Executive Officer | 150 NORTH 7TH STREET, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 329 Broad Ave Fl.2, Palisades Park, NJ, United States, 07650 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
735087 | No data | Retail grocery store | No data | No data | No data | 150 N 7TH STREET, BROOKLYN, NY, 11249 | No data |
0081-21-100647 | No data | Alcohol sale | 2021-12-15 | 2021-12-15 | 2024-12-31 | 150 N 7TH ST, BROOKLYN, New York, 11249 | Grocery Store |
2076867-1-DCA | Active | Business | 2018-08-09 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 150 NORTH 7TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2019-08-30 | 2025-05-13 | Address | 150 NORTH 7TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2017-08-15 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-15 | 2025-05-13 | Address | 150 NORTH 7TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513003287 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
211104001508 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
190830060080 | 2019-08-30 | BIENNIAL STATEMENT | 2019-08-01 |
170815010180 | 2017-08-15 | CERTIFICATE OF INCORPORATION | 2017-08-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3387415 | RENEWAL | INVOICED | 2021-11-05 | 200 | Tobacco Retail Dealer Renewal Fee |
3357641 | SCALE-01 | INVOICED | 2021-08-05 | 40 | SCALE TO 33 LBS |
3108720 | RENEWAL | INVOICED | 2019-10-30 | 200 | Tobacco Retail Dealer Renewal Fee |
2916513 | SCALE-01 | INVOICED | 2018-10-25 | 60 | SCALE TO 33 LBS |
2825400 | LICENSE | INVOICED | 2018-08-02 | 150 | Tobacco Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-10-01 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | No data | No data |
2024-10-01 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State