Search icon

B. LITTLE & COMPANY, INC.

Company Details

Name: B. LITTLE & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963214
ZIP code: 33130
County: New York
Place of Formation: New York
Address: 78 SW 7th Street, 5th Floor, Miami, FL, United States, 33130

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
MS. KATHERINE G. VOSTERS DOS Process Agent 78 SW 7th Street, 5th Floor, Miami, FL, United States, 33130

Chief Executive Officer

Name Role Address
MS. KATHERINE G. VOSTERS Chief Executive Officer 78 SW 7TH STREET, 5TH FLOOR, MIAMI, FL, United States, 33130

History

Start date End date Type Value
2022-02-14 2024-04-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2003-10-21 2007-04-24 Address 11 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-10-21 2007-04-24 Address 11 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-10-21 2007-04-24 Address 11 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-12-04 2003-10-21 Address 985 5TH AVE, #11B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211019001667 2021-10-19 BIENNIAL STATEMENT 2021-10-19
111025002667 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091014002047 2009-10-14 BIENNIAL STATEMENT 2009-10-01
070424002620 2007-04-24 BIENNIAL STATEMENT 2005-10-01
060426000755 2006-04-26 ANNULMENT OF DISSOLUTION 2006-04-26

Court Cases

Court Case Summary

Filing Date:
2005-01-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SILVER MANUFACTORY HOLDINGS CO
Party Role:
Plaintiff
Party Name:
B. LITTLE & COMPANY, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State