Name: | BABY JEAN'S, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2001 (24 years ago) |
Entity Number: | 2691931 |
ZIP code: | 12106 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 231, 5 Chatham Street, Kinderhook, NY, United States, 12106 |
Name | Role | Address |
---|---|---|
NOLAN ROBINSON LAW P.C. | DOS Process Agent | PO Box 231, 5 Chatham Street, Kinderhook, NY, United States, 12106 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-10-11 | Address | 130 7TH AVENUE, #231, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-04-05 | 2023-09-22 | Address | 130 7TH AVENUE, #231, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-17 | 2019-04-05 | Address | ESTELLA, 493 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-09-26 | 2011-10-17 | Address | ESTELLA, 493 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-05-14 | 2003-09-26 | Address | 493 6TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011001537 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
230922001158 | 2023-09-22 | BIENNIAL STATEMENT | 2021-10-01 |
190405000082 | 2019-04-05 | CERTIFICATE OF CHANGE | 2019-04-05 |
111017002625 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091029002570 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State