Name: | CELEBRITY KIDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1990 (35 years ago) |
Entity Number: | 1460110 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1600 AVENUE M SUITE 101, BROOKLYN, NY, United States, 11230 |
Address: | 1600 AVENUE M, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL MATALON | Chief Executive Officer | 1600 AVENUE M SUITE 101, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 AVENUE M, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 10 WEST 33RD ST SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 1600 AVENUE M SUITE 101, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2012-02-22 | 2024-04-16 | Address | 10 WEST 33RD ST SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-02-22 | 2024-04-16 | Address | 10 WEST 33RD ST SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416002681 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
131120002004 | 2013-11-20 | BIENNIAL STATEMENT | 2010-07-01 |
120222002396 | 2012-02-22 | BIENNIAL STATEMENT | 2010-07-01 |
080721002947 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060713002242 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State