Search icon

BABY GIRL'S BUBBLES & CLEANERS, INC.

Company Details

Name: BABY GIRL'S BUBBLES & CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2000 (25 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 2512749
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 2212-2214 8TH AVE, NEW YORK, NY, United States, 10026
Principal Address: 256-02 FRANCIS LEWIS BLVD, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 212-662-1080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2212-2214 8TH AVE, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
ROBERT FELDER JR Chief Executive Officer 2212-2214 8TH AVE, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date End date
2063815-DCA Inactive Business 2017-12-22 No data
1070092-DCA Inactive Business 2000-12-26 2017-12-31

History

Start date End date Type Value
2023-02-01 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-30 2024-12-31 Address 2212-2214 8TH AVE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2002-05-30 2024-12-31 Address 2212-2214 8TH AVE, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2000-05-22 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-22 2002-05-30 Address 2212-2214 FREDERICK, DOUGLAS BLVD, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002223 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
100301000258 2010-03-01 ANNULMENT OF DISSOLUTION 2010-03-01
DP-1738062 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
020530002443 2002-05-30 BIENNIAL STATEMENT 2002-05-01
000522000694 2000-05-22 CERTIFICATE OF INCORPORATION 2000-05-22

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-18 2016-09-22 Damaged Goods Yes 30.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3318653 LL VIO INVOICED 2021-04-16 500 LL - License Violation
3291872 LL VIO CREDITED 2021-02-04 250 LL - License Violation
3289098 SCALE02 INVOICED 2021-01-28 40 SCALE TO 661 LBS
3133137 RENEWAL INVOICED 2019-12-30 490 Laundries License Renewal Fee
3016820 SCALE02 INVOICED 2019-04-11 40 SCALE TO 661 LBS
2707523 BLUEDOT INVOICED 2017-12-08 490 Laundries License Blue Dot Fee
2698509 BLUEDOT CREDITED 2017-11-22 490 Laundries License Blue Dot Fee
2698508 LICENSE CREDITED 2017-11-22 122 Laundries License Fee
2675712 OL VIO INVOICED 2017-10-12 185 OL - Other Violation
2662506 OL VIO CREDITED 2017-09-05 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-28 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2017-08-28 Hearing Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State