Name: | NYC SMILE DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Oct 2023 (a year ago) |
Date of dissolution: | 02 Oct 2024 |
Entity Number: | 7155715 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-10-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-11 | 2024-10-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-12 | 2024-03-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-12 | 2024-03-11 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-11 | 2023-12-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-10-11 | 2023-12-12 | Address | 208 East 51st street, Suite 28, New York, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000479 | 2024-10-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-02 |
240311003364 | 2024-03-08 | CERTIFICATE OF PUBLICATION | 2024-03-08 |
231212004251 | 2023-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-12 |
231011003146 | 2023-10-11 | ARTICLES OF ORGANIZATION | 2023-10-11 |
Date of last update: 13 Feb 2025
Sources: New York Secretary of State