Name: | SMILEY TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2019 (6 years ago) |
Entity Number: | 5522392 |
ZIP code: | 72212 |
County: | New York |
Place of Formation: | Arkansas |
Address: | 11500 FAIRVIEW RD, LITTLE ROCK, AR, United States, 72212 |
Name | Role | Address |
---|---|---|
SMILEY TECHNOLOGIES, INC. | DOS Process Agent | 11500 FAIRVIEW RD, LITTLE ROCK, AR, United States, 72212 |
Name | Role | Address |
---|---|---|
ELIZABETH S. GLASBRENNER | Chief Executive Officer | 11500 FAIRVIEW RD, LITTLE ROCK, AR, United States, 72212 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 11500 FAIRVIEW RD, LITTLE ROCK, AR, 72212, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 11500 FAIRVIEW RD, LITTLE ROCK, AR, 72212, 2445, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | 11500 FAIRVIEW RD, LITTLE ROCK, AR, 72212, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2025-03-12 | Address | 11500 FAIRVIEW RD, LITTLE ROCK, AR, 72212, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2025-03-12 | Address | 11500 FAIRVIEW RD, LITTLE ROCK, AR, 72212, USA (Type of address: Service of Process) |
2024-05-23 | 2025-03-12 | Address | 11500 FAIRVIEW RD, LITTLE ROCK, AR, 72212, 2445, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | 11500 FAIRVIEW RD, LITTLE ROCK, AR, 72212, 2445, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2024-05-23 | Address | 11500 FAIRVIEW RD, LITTLE ROCK, AR, 72212, 2445, USA (Type of address: Chief Executive Officer) |
2019-03-27 | 2024-05-23 | Address | 11500 FAIRVIEW RD, LITTLE ROCK, AR, 72212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004200 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
240523003850 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
210308061118 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190327000796 | 2019-03-27 | APPLICATION OF AUTHORITY | 2019-03-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State