Search icon

BABY BEAR'S EMPORIUM, LTD.

Company Details

Name: BABY BEAR'S EMPORIUM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1966 (58 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 203419
ZIP code: 12529
County: Columbia
Place of Formation: New York
Address: ROUTE 23, MAIN ST, HILLSDALE, NY, United States, 12529
Principal Address: PO BOX 84, ROUTE 23 MAIN ST, HILLSDALE, NY, United States, 12529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 23, MAIN ST, HILLSDALE, NY, United States, 12529

Chief Executive Officer

Name Role Address
CYNTHIA A MAGYAR-MILLER Chief Executive Officer PO BOX 84, HILLSDALE, NY, United States, 12529

History

Start date End date Type Value
1987-08-26 1995-03-24 Address 132 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1970-10-27 1987-08-26 Address P.O. BOX 217, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
1966-10-28 1970-10-27 Address 35 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1629921 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
950324002027 1995-03-24 BIENNIAL STATEMENT 1993-10-01
C220461-3 1995-03-07 ASSUMED NAME CORP INITIAL FILING 1995-03-07
B537957-4 1987-08-26 CERTIFICATE OF AMENDMENT 1987-08-26
865829-3 1970-10-27 CERTIFICATE OF AMENDMENT 1970-10-27
584628-3 1966-10-28 CERTIFICATE OF INCORPORATION 1966-10-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State