Name: | BUY BUY BABY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1997 (28 years ago) |
Entity Number: | 2172559 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 650 LIBERTY AVE, UNION, NJ, United States, 07083 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SUE GOVE | Chief Executive Officer | 650 LIBERTY AVNUE, UNION, NJ, United States, 07083 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 650 LIBERTY AVNUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2021-12-21 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-21 | 2023-08-01 | Address | 650 LIBERTY AVNUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2021-12-21 | 2021-12-21 | Address | 650 LIBERTY AVNUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2021-12-21 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005399 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211221001816 | 2021-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-20 |
210826000588 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
190802060312 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170811006237 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-08-23 | 2019-10-03 | Exchange Goods/Contract Cancelled | NA | 0.00 | Complaint Invalid |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1596829 | CL VIO | INVOICED | 2014-02-21 | 350 | CL - Consumer Law Violation |
109279 | CL VIO | INVOICED | 2009-12-28 | 500 | CL - Consumer Law Violation |
44712 | CL VIO | INVOICED | 2005-11-16 | 300 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State