Name: | SLEEPY POPPY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2018 (7 years ago) |
Entity Number: | 5307858 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 50 Rockefeller Plaza, New York, NY, United States, 10020 |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ZAZIE BEETZ | Chief Executive Officer | 50 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-05 | 2024-11-26 | Address | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-11-26 | Address | C/O CITRIN COOPERMAN, 50 Rockfeller Plaza, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2023-10-09 | 2024-03-05 | Address | C/O CITRIN COOPERMAN, 50 Rockfeller Plaza, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2023-10-09 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-09 | 2024-03-05 | Address | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2018-03-20 | 2023-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-20 | 2023-10-09 | Address | C/O CITRIN COOPERMAN, 529 FIFTH AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126002995 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
240305002245 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
231009001599 | 2023-10-09 | BIENNIAL STATEMENT | 2022-03-01 |
180320010569 | 2018-03-20 | CERTIFICATE OF INCORPORATION | 2018-03-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State