Name: | LITTLE PEOPLE'S PLACE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2001 (24 years ago) |
Entity Number: | 2590218 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W296EF5PJ451 | 2024-03-01 | 270 CONVENT AVE, APT 6B, NEW YORK, NY, 10031, 9123, USA | 270 CONVENT AVE, APT 6B, NEW YORK, NY, 10031, 9123, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | LITTLE PEOPLES PLACE |
URL | https://www.lppdaycare.com |
Congressional District | 13 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-03-24 |
Initial Registration Date | 2023-03-02 |
Entity Start Date | 2001-01-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 611710, 624410 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | THERESA MCNEIL |
Role | OWNER / FOUNDER |
Address | 270 CONVENT AVE, APT 6B, NEW YORK, NY, 10031, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | THERESA MCNEIL |
Role | OWNER / FOUNDER |
Address | 270 CONVENT AVE, APT 6B, NEW YORK, NY, 10031, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-07-24 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-01-04 | 2002-07-24 | Address | 440 NINTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010002604 | 2023-10-10 | BIENNIAL STATEMENT | 2023-01-01 |
SR-87509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020724000071 | 2002-07-24 | CERTIFICATE OF CHANGE | 2002-07-24 |
010327000703 | 2001-03-27 | AFFIDAVIT OF PUBLICATION | 2001-03-27 |
010327000709 | 2001-03-27 | AFFIDAVIT OF PUBLICATION | 2001-03-27 |
010104000411 | 2001-01-04 | ARTICLES OF ORGANIZATION | 2001-01-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State