Search icon

BIZ KIDS N.Y., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BIZ KIDS N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1993 (33 years ago)
Date of dissolution: 12 Mar 2010
Entity Number: 1695756
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 137 BARROW ST, 1B, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PEGGY LEWIS DOS Process Agent 137 BARROW ST, 1B, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
PEGGY LEWIS Chief Executive Officer 137 BARROW ST, 1B, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
0580224
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1994-04-15 2004-03-26 Address 200 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-04-15 2004-03-26 Address FRANCES VYE BERK, 200 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-04-15 2004-03-26 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-01-20 1994-04-15 Address & VASSALLO, P.C., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100312000735 2010-03-12 CERTIFICATE OF DISSOLUTION 2010-03-12
070207002682 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050215002554 2005-02-15 BIENNIAL STATEMENT 2005-01-01
040326002558 2004-03-26 BIENNIAL STATEMENT 2003-01-01
950918000235 1995-09-18 CERTIFICATE OF AMENDMENT 1995-09-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State