Search icon

NYC SMILE DESIGN LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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