Search icon

SLEEPY POPPY, INC.

Company Details

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

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ZAZIE BEETZ Chief Executive Officer 50 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

History

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)

Filings

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