Search icon

BABYRA U.S.A., INC.

Company Details

Name: BABYRA U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1993 (32 years ago)
Date of dissolution: 27 Apr 1998
Entity Number: 1707783
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: 636 11TH AVE, 9TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMON LEE DOS Process Agent 636 11TH AVE, 9TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SIMON LEE Chief Executive Officer 636 11TH AVE, 9TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-12-05 1997-04-04 Address 20 ANDREWS RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-12-05 1997-04-04 Address 20 ANDREWS RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1995-12-05 1997-04-04 Address 20 ANDREWS RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1994-03-30 1995-12-05 Address 93 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1994-03-30 1995-12-05 Address 560 NEW HIGHWAY, APT 2A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-03-08 1994-12-28 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1993-03-05 1995-12-05 Address %NAM YOUNG HAN, 93 MARCUS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980427000401 1998-04-27 CERTIFICATE OF DISSOLUTION 1998-04-27
970404002180 1997-04-04 BIENNIAL STATEMENT 1997-03-01
951205002009 1995-12-05 BIENNIAL STATEMENT 1995-03-01
941228000376 1994-12-28 CERTIFICATE OF AMENDMENT 1994-12-28
940330002610 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930308000330 1993-03-08 CERTIFICATE OF AMENDMENT 1993-03-08
930305000036 1993-03-05 CERTIFICATE OF INCORPORATION 1993-03-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State