Name: | CHILDREN'S PARADISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1988 (37 years ago) |
Entity Number: | 1252989 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 4501 16TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARAH YAVNE | Chief Executive Officer | 4501 16TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4501 16TH AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-21 | 2014-07-10 | Address | 4501 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2012-05-21 | Address | 4501 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2004-04-28 | 2006-06-07 | Address | 4501 16 AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2004-04-28 | 2006-06-07 | Address | 4501 16 AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2000-05-08 | 2006-06-07 | Address | 4501 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710002309 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
120521002403 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100618002299 | 2010-06-18 | BIENNIAL STATEMENT | 2010-04-01 |
080506002202 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060607002180 | 2006-06-07 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
150750 | CL VIO | INVOICED | 2011-09-13 | 300 | CL - Consumer Law Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State