Search icon

SMG MODELING INC

Company Details

Name: SMG MODELING INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2011 (14 years ago)
Entity Number: 4052464
ZIP code: 06612
County: New York
Place of Formation: Nebraska
Principal Address: 6060 RHODES AVENUE, NORTH HOLLYWOOD, CA, United States, 91606
Address: 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Chief Executive Officer

Name Role Address
SAMANTHA GRADOVILLE Chief Executive Officer 6060 RHODES AVENUE, NORTH HOLLYWOOD, CA, United States, 91606

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2458 N. 134TH ST., OMAHA, NE, 68164, 4030, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 10 FIELDSTONE DRIVE, C/O REED CPA, EASTON, CT, 06612, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-02-03 Address 10 FIELDSTONE DRIVE, C/O REED CPA, EASTON, CT, 06612, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-02-03 Address 10 FIELDSTONE DRIVE, EASTON, CT, 06612, USA (Type of address: Service of Process)
2024-03-27 2024-03-27 Address 2458 N. 134TH ST., OMAHA, NE, 68164, 4030, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-03-27 Address 2458N 134TH ST, OMAHA, NE, 68164, 4030, USA (Type of address: Service of Process)
2013-02-08 2024-03-27 Address 2458 N. 134TH ST., OMAHA, NE, 68164, 4030, USA (Type of address: Chief Executive Officer)
2011-02-08 2020-12-21 Address 2458 N. 134TH ST., OMAHA, NE, 68164, 4030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006708 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240327002875 2024-03-27 BIENNIAL STATEMENT 2024-03-27
201221060488 2020-12-21 BIENNIAL STATEMENT 2019-02-01
170202006423 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006891 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130208006138 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110208000558 2011-02-08 APPLICATION OF AUTHORITY 2011-02-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State