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
Name | Role | Address |
---|---|---|
SIMON LEE | DOS Process Agent | 636 11TH AVE, 9TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SIMON LEE | Chief Executive Officer | 636 11TH AVE, 9TH FL, NEW YORK, NY, United States, 10036 |
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) |
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