Name: | STRANGE SMALL WORLD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2004 (21 years ago) |
Entity Number: | 3095764 |
ZIP code: | 90025 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 12100 Wilshire Blvd. Suite 1540, Los Angeles, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
NICHOLAS BROWN | DOS Process Agent | 12100 Wilshire Blvd. Suite 1540, Los Angeles, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
ROBERT SMITH | Chief Executive Officer | 12100 WILSHIRE BLVD. SUITE 1540, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 15821 VENTURA BLVD., SUITE 379, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 12100 WILSHIRE BLVD. SUITE 1540, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 12100 WILSHIRE BLVD., SUITE 1540, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2021-08-26 | 2021-08-26 | Address | 12100 WILSHIRE BLVD., SUITE 1540, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2021-08-26 | 2021-08-26 | Address | 15821 VENTURA BLVD., SUITE 379, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000486 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
220804003650 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
210826001715 | 2021-08-26 | AMENDMENT TO BIENNIAL STATEMENT | 2021-08-26 |
201215002001 | 2020-12-15 | AMENDMENT TO BIENNIAL STATEMENT | 2020-08-01 |
201214000376 | 2020-12-14 | CERTIFICATE OF CHANGE | 2020-12-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State