Name: | MY LITTLE STAR BABY PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2856189 |
ZIP code: | 06479 |
County: | New York |
Place of Formation: | New York |
Address: | 292 MOUNT VERNON ROAD, PLANTSVILLE, CT, United States, 06479 |
Principal Address: | 232 MOUNT VERNON ROAD, PLANTSVILLE, CT, United States, 06479 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MY LITTLE STAR BABY PRODUCTS INC., CONNECTICUT | 0933422 | CONNECTICUT |
Name | Role | Address |
---|---|---|
STEVEN MARCANO | DOS Process Agent | 292 MOUNT VERNON ROAD, PLANTSVILLE, CT, United States, 06479 |
Name | Role | Address |
---|---|---|
STEVEN MARCANO | Chief Executive Officer | 292 MOUNT VERNON RD, PLANTSVILLE, CT, United States, 06479 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-30 | 2011-09-26 | Address | 190 TRUMBULL ST, STE 202, HARTFORD, CT, 06103, USA (Type of address: Principal Executive Office) |
2009-10-30 | 2011-09-26 | Address | 190 TRUMBULL ST, STE 202, HARTFORD, CT, 06103, USA (Type of address: Service of Process) |
2003-01-14 | 2009-10-30 | Address | 156 WEST 56TH STREET, FOURTH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148079 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110926002103 | 2011-09-26 | BIENNIAL STATEMENT | 2011-01-01 |
091030002359 | 2009-10-30 | BIENNIAL STATEMENT | 2009-01-01 |
030114000192 | 2003-01-14 | CERTIFICATE OF INCORPORATION | 2003-01-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State