Name: | BABY WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2001 (24 years ago) |
Date of dissolution: | 16 Sep 2022 |
Entity Number: | 2608712 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7302 15TH AVENUE, BROOKLYN, NY, United States, 11228 |
Principal Address: | 7302 15TH AVE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BABY WORLD, INC. | DOS Process Agent | 7302 15TH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
CHARLES S FARRAUTO | Chief Executive Officer | 7302 15TH AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-21 | 2022-09-17 | Address | 7302 15TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2003-03-12 | 2022-09-17 | Address | 7302 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2003-03-12 | 2005-03-10 | Address | 1570 BAY RIDGE PKWY, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2001-02-22 | 2022-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-02-22 | 2019-02-21 | Address | 7302 FIFTEENTH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220917000149 | 2022-09-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-16 |
210204060976 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190221060320 | 2019-02-21 | BIENNIAL STATEMENT | 2019-02-01 |
170213006292 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
150223006340 | 2015-02-23 | BIENNIAL STATEMENT | 2015-02-01 |
130207006597 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110217002857 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090128002764 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070208002755 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050310002022 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-05-01 | No data | 7302 15TH AVE, Brooklyn, BROOKLYN, NY, 11228 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-07 | No data | 7302 15TH AVE, Brooklyn, BROOKLYN, NY, 11228 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
186475 | OL VIO | INVOICED | 2012-09-14 | 250 | OL - Other Violation |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State