Search icon

SMART PLAYROOMS LLC

Headquarter

Company Details

Name: SMART PLAYROOMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2011 (14 years ago)
Entity Number: 4135959
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 9 Richard Place, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
SMART PLAYROOMS LLC DOS Process Agent 9 Richard Place, RYE, NY, United States, 10580

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
2735865
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1145816
State:
CONNECTICUT

History

Start date End date Type Value
2023-03-31 2023-08-01 Address 9 richard place, RYE, NY, 10580, USA (Type of address: Service of Process)
2018-07-16 2023-03-31 Address PO BOX 67, RYE, NY, 10580, USA (Type of address: Service of Process)
2013-09-24 2018-07-16 Address 61 INTERVALE PL, RYE, NY, 10580, USA (Type of address: Service of Process)
2011-08-29 2018-07-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-08-29 2013-09-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801004608 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230331001834 2023-03-31 CERTIFICATE OF CHANGE BY ENTITY 2023-03-31
210803001440 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190806061117 2019-08-06 BIENNIAL STATEMENT 2019-08-01
180911000365 2018-09-11 CERTIFICATE OF PUBLICATION 2018-09-11

Trademarks Section

Serial Number:
86432773
Mark:
SMART PLAYROOMS
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-10-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SMART PLAYROOMS

Goods And Services

For:
Design for others in the field of playrooms
First Use:
2012-01-01
International Classes:
042 - Primary Class
Class Status:
Active

Date of last update: 26 Mar 2025

Sources: New York Secretary of State