Search icon

LITTLE NEST OF TREASURES, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NEMIROFF COSMAS & COMPANY, 611 RTE 46, HASBROUCK HEIGHTS, NJ, United States, 07604

Chief Executive Officer

Name Role Address
LILLIAN SYGMAN Chief Executive Officer NEMIROFF COSMAS & COMPANY, 611 RTE 46, HASBROUCK HEIGHTS, NJ, United States, 07604

Licenses

Number Status Type Date End date
0914889-DCA Inactive Business 2003-06-06 2013-07-31

History

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)

Filings

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

Fine And Fees

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