Search icon

SMILE IN BED PUBLISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMILE IN BED PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2005 (20 years ago)
Entity Number: 3169879
ZIP code: 10020
County: Queens
Place of Formation: New York
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 5110 LLANO DRIVE, WOODLAND HILLS, CA, United States, 91364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADIA ALI Chief Executive Officer 5110 LLANO DRIVE, WOODLAND HILLS, CA, United States, 91364

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 5110 LLANO DRIVE, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-02-11 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-06 2024-02-06 Address 5110 LLANO DRIVE, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-02-11 Address 5110 LLANO DRIVE, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-02-11 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211003803 2025-02-11 BIENNIAL STATEMENT 2025-02-11
240206001435 2024-01-23 CERTIFICATE OF CHANGE BY ENTITY 2024-01-23
230223003514 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210217060535 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190204060602 2019-02-04 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State