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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LETICIA CYRUS | Chief Executive Officer | 631 2ND AVENUE S, STE 300, NASHVILLE, NY, United States, 37210 |
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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State