Name: | BABY 109, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2002 (23 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 |
Name | Role | Address |
---|---|---|
MAYA RUDOLPH | Chief Executive Officer | 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
HIRSCH WALLERSTEIN HAYUM MATLOF + FISHMAN | DOS Process Agent | 10100 Santa Monica Blvd., #1700, Los Angeles, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 10100 SANTA MONICA BLVD, SUITE 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 | 2016-09-09 | Address | 10100 SANTA MONICA BLVD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State