Name: | LITTLE NEST OF TREASURES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1994 (31 years ago) |
Date of dissolution: | 15 Jun 2017 |
Entity Number: | 1852935 |
ZIP code: | 07604 |
County: | New York |
Place of Formation: | New York |
Address: | NEMIROFF COSMAS & COMPANY, 611 RTE 46, HASBROUCK HEIGHTS, NJ, United States, 07604 |
Contact Details
Phone +1 212-996-7578
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NEMIROFF COSMAS & COMPANY, 611 RTE 46, HASBROUCK HEIGHTS, NJ, United States, 07604 |
Name | Role | Address |
---|---|---|
LILLIAN SYGMAN | Chief Executive Officer | NEMIROFF COSMAS & COMPANY, 611 RTE 46, HASBROUCK HEIGHTS, NJ, United States, 07604 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0914889-DCA | Inactive | Business | 2003-06-06 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-30 | 2012-11-08 | Address | 1435 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2002-08-30 | 2012-11-08 | Address | 1435 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1998-09-24 | 2002-08-30 | Address | 220 E 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-09-24 | 2002-08-30 | Address | 1435 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1998-09-24 | 2012-11-08 | Address | 1435 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170615000418 | 2017-06-15 | CERTIFICATE OF DISSOLUTION | 2017-06-15 |
121108002114 | 2012-11-08 | BIENNIAL STATEMENT | 2012-09-01 |
100917002023 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080918002340 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060823002616 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1365021 | RENEWAL | INVOICED | 2011-05-25 | 340 | Secondhand Dealer General License Renewal Fee |
1365022 | RENEWAL | INVOICED | 2009-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1365023 | RENEWAL | INVOICED | 2007-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
1365024 | RENEWAL | INVOICED | 2005-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
1365025 | RENEWAL | INVOICED | 2003-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
530077 | FINGERPRINT | INVOICED | 2003-06-06 | 50 | Fingerprint Fee |
1365026 | RENEWAL | INVOICED | 2001-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
1365027 | RENEWAL | INVOICED | 1999-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
1365028 | RENEWAL | INVOICED | 1997-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
1365029 | RENEWAL | INVOICED | 1995-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State