EVERYTHING BUT THE BABY INC.

Name: | EVERYTHING BUT THE BABY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1992 (33 years ago) |
Entity Number: | 1628546 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 307 CROWN STREET, BROOKLYN, NY, United States, 11225 |
Principal Address: | 371 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
YITZCHAK PRUSS | Chief Executive Officer | 307 CROWN ST AVENUE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
YITZCHAK PRUSS | DOS Process Agent | 307 CROWN STREET, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-13 | 2008-09-18 | Address | 371 KINGSTON AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1992-04-14 | 2008-09-18 | Address | 456 MONTGOMERY STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200407060346 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
190912060365 | 2019-09-12 | BIENNIAL STATEMENT | 2018-04-01 |
140407006601 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120522002551 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100610002132 | 2010-06-10 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2207384 | CL VIO | CREDITED | 2015-10-30 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-10-22 | No data | REFUND POLICY NOT POSTED | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State