Search icon

BABY 109, INC.

Company Details

Name: BABY 109, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2002 (22 years ago)
Entity Number: 2815420
ZIP code: 90067
County: New York
Place of Formation: Delaware
Address: 10100 Santa Monica Blvd., #1700, Los Angeles, CA, United States, 90067

Chief Executive Officer

Name Role Address
MAYA RUDOLPH Chief Executive Officer 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
HIRSCH WALLERSTEIN HAYUM MATLOF + FISHMAN DOS Process Agent 10100 Santa Monica Blvd., #1700, Los Angeles, CA, United States, 90067

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 10100 SANTA MONICA BLVD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2016-09-09 2024-09-04 Address 10100 SANTA MONICA BLVD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2010-08-13 2016-09-09 Address 10100 SANTA MONICA BLVD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2010-08-13 2024-09-04 Address 10100 SANTA MONICA BLVD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2010-08-13 2016-09-09 Address 10100 SANTA MONICA BLVD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2006-09-05 2010-08-13 Address 11766 WILSHIRE BLVD / #1610, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2006-09-05 2010-08-13 Address 11766 WILSHIRE BLVD / #1610, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2006-09-05 2010-08-13 Address 11766 WILSHIRE BLVD / #1610, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2005-05-13 2006-09-05 Address 11766 WILSHIRE BLVD, #1610, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904004351 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220906002152 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200909060653 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904009076 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160909006658 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140903007126 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121003002372 2012-10-03 BIENNIAL STATEMENT 2012-09-01
120919006439 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100813002027 2010-08-13 BIENNIAL STATEMENT 2010-09-01
080903002589 2008-09-03 BIENNIAL STATEMENT 2008-09-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State