Name: | LITTLE STRANGER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2001 (24 years ago) |
Entity Number: | 2591009 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | New York |
Address: | 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ML MANAGEMENT PARTNERS, LLC | DOS Process Agent | 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
ELIZABETH TINA FEY | Chief Executive Officer | 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 888 7TH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2021-04-14 | 2025-01-02 | Address | 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2021-04-14 | 2025-01-02 | Address | C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2009-02-04 | 2021-04-14 | Address | C/O ML MGMT, 250 WEST 57TH ST,26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003341 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230202002845 | 2023-02-02 | BIENNIAL STATEMENT | 2023-01-01 |
210414060105 | 2021-04-14 | BIENNIAL STATEMENT | 2021-01-01 |
190227060334 | 2019-02-27 | BIENNIAL STATEMENT | 2019-01-01 |
170110006975 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State