Name: | LITTLE KINGS & QUEENS DAY CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1997 (28 years ago) |
Entity Number: | 2132474 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 DAYTON LANE, 1ST FLOOR, PEEKSKILL, NY, United States, 10566 |
Principal Address: | 50 Dayton Lane., Peekskill., NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN KING | Chief Executive Officer | 50 DAYTON LANE, 1ST FLOOR, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
LITTLE KINGS & QUEENS DAY CARE INC. | DOS Process Agent | 50 DAYTON LANE, 1ST FLOOR, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-09-18 | Address | 50 DAYTON LANE, 1ST FLOOR, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-07 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-11 | 2023-09-18 | Address | 50 DAYTON LANE, 1ST FLOOR, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2019-04-11 | 2023-09-18 | Address | 50 DAYTON LANE, 1ST FLOOR, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918004255 | 2023-09-18 | BIENNIAL STATEMENT | 2023-04-01 |
190411061192 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180815000332 | 2018-08-15 | CERTIFICATE OF AMENDMENT | 2018-08-15 |
170404007057 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130409006625 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State