Search icon

BABY JUPITER, INC.

Company Details

Name: BABY JUPITER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2001 (24 years ago)
Date of dissolution: 28 Dec 2011
Entity Number: 2647357
ZIP code: 10031
County: New York
Place of Formation: New York
Address: C/O ANTHONY ALEXANDER, 655 RIVERSIDE DRIVE, STE 4A, NEW YORK, NY, United States, 10031
Principal Address: 655 RIVERSIDE DRIVE, SUITE 4A, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY-MICHAEL ALEXANDER Chief Executive Officer 655 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANTHONY ALEXANDER, 655 RIVERSIDE DRIVE, STE 4A, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2003-05-29 2005-08-15 Address 23 WAVERLY PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-05-29 2005-08-15 Address 23 WAVERLY PL, STE 3S, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2001-06-06 2005-08-15 Address C/O ANTHONY ALEXANDER, JR., 23 WAVERLY PLACE, SUITE 3S, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111228000908 2011-12-28 CERTIFICATE OF DISSOLUTION 2011-12-28
110621002151 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090619002002 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070614002727 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050815002495 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030529003045 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010606000582 2001-06-06 CERTIFICATE OF INCORPORATION 2001-06-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State