Name: | PREMIER SMILES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2020 (4 years ago) |
Entity Number: | 5831836 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GARIMA NARESH | Agent | 24 LANDSDOWNE LANE, ROCHESTER, NY, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-25 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-09 | 2021-07-20 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.1 |
2020-09-09 | 2022-07-25 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-09 | 2022-07-25 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929019922 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220725003090 | 2021-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-20 |
200909010713 | 2020-09-09 | CERTIFICATE OF INCORPORATION | 2020-09-09 |
Date of last update: 15 Feb 2025
Sources: New York Secretary of State