Search icon

SMILEY MILEY, INC.

Company Details

Name: SMILEY MILEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2009 (16 years ago)
Entity Number: 3784847
ZIP code: 10005
County: Albany
Place of Formation: Tennessee
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 631 2ND AVENUE S, STE 300, NASHVILLE, NY, United States, 37210

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LETICIA CYRUS Chief Executive Officer 631 2ND AVENUE S, STE 300, NASHVILLE, NY, United States, 37210

History

Start date End date Type Value
2012-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-09 2012-08-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-03-11 2011-05-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101190 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120816001121 2012-08-16 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-16
110509002197 2011-05-09 BIENNIAL STATEMENT 2011-03-01
090311000632 2009-03-11 APPLICATION OF AUTHORITY 2009-03-11

Court Cases

Court Case Summary

Filing Date:
2020-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
CHOSEN FIGURE LLC
Party Role:
Plaintiff
Party Name:
SMILEY MILEY, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State