THE CHILDRENS PLAYHOUSE, INC.

Name: | THE CHILDRENS PLAYHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1994 (31 years ago) |
Entity Number: | 1833578 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 56 FRANCES DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 56 FRANCES DR, HOPEWELL JCT, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA PASSARO | DOS Process Agent | 56 FRANCES DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
BARBARA PASSARO | Chief Executive Officer | 56 FRANCES DR, HOPEWELL JCT, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 56 FRANCES DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2016-07-13 | 2024-12-05 | Address | 56 FRANCES DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2010-07-14 | 2024-12-05 | Address | 56 FRANCES DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2004-08-02 | 2016-07-13 | Address | 56 FRANCES DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process) |
2004-08-02 | 2010-07-14 | Address | 56 FRANCES DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002056 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
180716006032 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160713006087 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140702006691 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120710006229 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State