BABY-N-BOUTIQUE INC.

Name: | BABY-N-BOUTIQUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1992 (33 years ago) |
Date of dissolution: | 05 Jul 2023 |
Entity Number: | 1666168 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 4608 16 AVE, BROOKLYN, NY, United States, 11204 |
Principal Address: | 4608 16TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVA LICHTENSTEIN | DOS Process Agent | 4608 16 AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
EVA LICHTENSTEIN | Chief Executive Officer | 1531 54TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2024-01-11 | Address | 4608 16 AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1996-09-06 | 2006-08-30 | Address | 1605 45TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1993-10-04 | 1996-09-06 | Address | 1531 54TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1993-10-04 | 2020-09-01 | Address | 1531 54TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1993-10-04 | 2024-01-11 | Address | 1531 54TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111000166 | 2023-07-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-05 |
200901060534 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160901007436 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
141106006359 | 2014-11-06 | BIENNIAL STATEMENT | 2014-09-01 |
121010006069 | 2012-10-10 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State