Name: | A LITTLE BIT OF SOMETHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2219856 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 4416 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Principal Address: | 1029 E 12TH ST, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4416 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
SHOSHANNA SPIEGEL | Chief Executive Officer | 1029 E 12TH ST, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-10 | 2004-01-08 | Address | 1029 E 12TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2004-01-08 | Address | 1029 E 12TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1762302 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080123002545 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
040108002600 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
020115002707 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
000410002742 | 2000-04-10 | BIENNIAL STATEMENT | 2000-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
98353 | PL VIO | INVOICED | 2008-10-27 | 100 | PL - Padlock Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State