Search icon

LITTLE STRANGER INC.

Company Details

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

DOS Process Agent

Name Role Address
ML MANAGEMENT PARTNERS, LLC DOS Process Agent 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
ELIZABETH TINA FEY Chief Executive Officer 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
134151770
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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