Search icon

BABYDOLL PARTNERS, INC.

Company Details

Name: BABYDOLL PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735855
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 126 E 56th St, # 3FL, New York, NY, United States, 10022
Principal Address: 35 BIRCH LANE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 E 56th St, # 3FL, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES DIXON Chief Executive Officer 35 BIRCH LANE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 35 BIRCH LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2015-09-14 2024-02-23 Address 35 BIRCH LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2015-09-14 2024-02-23 Address 35 BIRCH LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2004-01-30 2015-09-14 Address 1010 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2004-01-30 2015-09-14 Address 1010 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-01-30 2015-09-14 Address 1010 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-02-26 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-26 2004-01-30 Address 2079 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223000877 2024-02-23 BIENNIAL STATEMENT 2024-02-23
150914002003 2015-09-14 BIENNIAL STATEMENT 2014-02-01
150910000687 2015-09-10 CERTIFICATE OF AMENDMENT 2015-09-10
060308002986 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040130002138 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020226000838 2002-02-26 CERTIFICATE OF INCORPORATION 2002-02-26

Date of last update: 12 Mar 2025

Sources: New York Secretary of State