Search icon

LITTLE PEOPLE'S PLACE, LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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