Name: | BABY BOOM CONSUMER PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1991 (34 years ago) |
Entity Number: | 1513220 |
ZIP code: | 07104 |
County: | New York |
Place of Formation: | New York |
Address: | 250 Passaic Street, Newark, NJ, United States, 07104 |
Principal Address: | 250 PASSAIC STREET, NEWARK, NJ, United States, 07104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BABY BOOM CONSUMER PRODUCTS INC. | DOS Process Agent | 250 Passaic Street, Newark, NJ, United States, 07104 |
Name | Role | Address |
---|---|---|
M. BETESH | Chief Executive Officer | 250 PASSAIC STREET, NEWARK, NJ, United States, 07104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 250 PASSAIC STREET, NEWARK, NJ, 07104, USA (Type of address: Chief Executive Officer) |
2017-11-28 | 2024-04-26 | Address | 250 PASSAIC STREET, NEWARK, NJ, 07104, USA (Type of address: Service of Process) |
2015-05-12 | 2017-11-28 | Address | 250 PASSAIC STREET, LOCKBOX #0801, NEWARK, IL, 07104, USA (Type of address: Service of Process) |
2013-05-09 | 2015-05-12 | Address | 250 PASSAIC STREET, NEWARK, NJ, 07104, USA (Type of address: Service of Process) |
2013-05-09 | 2024-04-26 | Address | 250 PASSAIC STREET, NEWARK, NJ, 07104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426001727 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
211029002363 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
171128006083 | 2017-11-28 | BIENNIAL STATEMENT | 2017-03-01 |
150512006105 | 2015-05-12 | BIENNIAL STATEMENT | 2015-03-01 |
130509006754 | 2013-05-09 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State