Name: | ROCK-A-BYE BASKETS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1989 (36 years ago) |
Date of dissolution: | 07 Dec 2006 |
Entity Number: | 1327446 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O DOUGLAS E. SINGER ESQ., 128 CLAYTON ROAD, SCARSDALE, NY, United States, 10583 |
Principal Address: | 128 CLAYTON RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA SINGER | Chief Executive Officer | 128 CLAYTON RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DOUGLAS E. SINGER ESQ., 128 CLAYTON ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-03 | 2005-03-14 | Address | 11 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2003-02-03 | 2005-03-14 | Address | 11 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 1997-03-11 | Address | % DOUGLAS E SINGER ESQ, 128 CLAYTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1993-04-06 | 2003-02-03 | Address | 128 CLAYTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2003-02-03 | Address | 128 CLAYTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061207001018 | 2006-12-07 | CERTIFICATE OF DISSOLUTION | 2006-12-07 |
050314003124 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
030203002729 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
010309002642 | 2001-03-09 | BIENNIAL STATEMENT | 2001-02-01 |
990219002354 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State