Search icon

BABY STUFF, INC.

Company Details

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

DOS Process Agent

Name Role Address
DOUGLAS T. TABACHNIK, ESQ. GERSTEN SAVAGE KAPLOWITZ & CURTIN DOS Process Agent 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NEIL FLINT Chief Executive Officer 36-51 BELL BOULEVARD, SUITE 205, BAYSIDE, NY, United States, 11361

History

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)

Filings

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