Name: | OYSTER BABIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1991 (34 years ago) |
Entity Number: | 1558452 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 SHORE AVE, OYSTER BAY, NY, United States, 11771 |
Principal Address: | 6 SCHRAEDER PL, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 SHORE AVE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
JANINE M MARKS | Chief Executive Officer | 15 SHORE AVE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-29 | 2003-06-17 | Address | 15 SHORE AVE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
1991-06-28 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-06-28 | 1997-08-29 | Address | ATT: WILLIAM R. GRIMES, ESQ., 708 GLEN COVE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090616002021 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070613002680 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
030617002325 | 2003-06-17 | BIENNIAL STATEMENT | 2003-06-01 |
991103002324 | 1999-11-03 | BIENNIAL STATEMENT | 1999-06-01 |
970829002182 | 1997-08-29 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State