Name: | BABY STUFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1990 (34 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1492868 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 36-51 BELL BOULEVARD, SUITE 205, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS T. TABACHNIK, ESQ. GERSTEN SAVAGE KAPLOWITZ & CURTIN | DOS Process Agent | 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NEIL FLINT | Chief Executive Officer | 36-51 BELL BOULEVARD, SUITE 205, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 1993-12-07 | Address | 15-38 163 ST., WHITESTONE, NY, 11357, 2938, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1993-12-07 | Address | 15-38 163 ST., WHITESTONE, NY, 11357, 2938, USA (Type of address: Principal Executive Office) |
1990-12-04 | 1992-09-23 | Address | 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1418675 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931207002141 | 1993-12-07 | BIENNIAL STATEMENT | 1993-12-01 |
930104002728 | 1993-01-04 | BIENNIAL STATEMENT | 1992-12-01 |
920923000056 | 1992-09-23 | CERTIFICATE OF CHANGE | 1992-09-23 |
901219000169 | 1990-12-19 | CERTIFICATE OF AMENDMENT | 1990-12-19 |
901204000299 | 1990-12-04 | CERTIFICATE OF INCORPORATION | 1990-12-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State