SMILESHOPPER SERVICES INC.

Name: | SMILESHOPPER SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 2020 (5 years ago) |
Date of dissolution: | 10 Jan 2025 |
Entity Number: | 5750256 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway, Ste R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 50000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, Ste R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
QIJIAN HUANG | Chief Executive Officer | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 241-02 140TH AVE, JAMAICA, NY, 11422, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
2024-11-12 | 2025-01-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110003248 | 2025-01-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-10 |
241112004614 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
220524000213 | 2022-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
200513020003 | 2020-05-13 | CERTIFICATE OF INCORPORATION | 2020-05-13 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State