BABYCATCHERS, INC.

Name: | BABYCATCHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1993 (32 years ago) |
Entity Number: | 1750555 |
ZIP code: | 12186 |
County: | Albany |
Place of Formation: | New York |
Address: | 29 WOODS HILL RD, VOORHEESVILLE, NY, United States, 12186 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M BIED | Chief Executive Officer | 29 WOODS HILL RD, VOORHEESVILLE, NY, United States, 12186 |
Name | Role | Address |
---|---|---|
JOSEPH M BIED | DOS Process Agent | 29 WOODS HILL RD, VOORHEESVILLE, NY, United States, 12186 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-05 | 2013-08-20 | Address | 319 SOUTH MANNING BLVD, SUITE 306, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1995-10-05 | 2013-08-20 | Address | 319 SOUTH MANNING BLVD, SUITE 306, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
1995-10-05 | 2013-08-20 | Address | 319 SOUTH MANNING BLVD, SUITE 306, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
1993-08-19 | 1995-10-05 | Address | 293 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130820006002 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110901002853 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090923002849 | 2009-09-23 | BIENNIAL STATEMENT | 2009-08-01 |
071101002186 | 2007-11-01 | BIENNIAL STATEMENT | 2007-08-01 |
051101002033 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State