MYRTLE KIDS INC.

Name: | MYRTLE KIDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1996 (29 years ago) |
Entity Number: | 2044501 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 54-32 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 54-32 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRTLE KIDS INC. | DOS Process Agent | 54-32 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
GARY COHEN | Chief Executive Officer | 54-32 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-06 | 2012-08-01 | Address | 54-32 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1996-08-07 | 2020-11-02 | Address | 54-32 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1996-07-02 | 1996-08-07 | Address | 42-32 MYRTLE AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062173 | 2020-11-02 | BIENNIAL STATEMENT | 2020-07-01 |
120801006175 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100812002730 | 2010-08-12 | BIENNIAL STATEMENT | 2010-07-01 |
080827002901 | 2008-08-27 | BIENNIAL STATEMENT | 2008-07-01 |
060628003000 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
185533 | OL VIO | INVOICED | 2012-09-12 | 250 | OL - Other Violation |
123106 | CL VIO | INVOICED | 2010-10-25 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State