Search icon

BABYTOWN, INC.

Company Details

Name: BABYTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2003 (22 years ago)
Date of dissolution: 27 Jun 2008
Entity Number: 2879235
ZIP code: 10120
County: Kings
Place of Formation: New York
Address: 112 WEST 34TH ST, STE 816, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WEST 34TH ST, STE 816, NEW YORK, NY, United States, 10120

Chief Executive Officer

Name Role Address
EILY KHALLOUF Chief Executive Officer 112 WEST 34TH ST, STE 816, NEW YORK, NY, United States, 10120

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2003-03-10 2005-04-21 Address 64 BRIGHTON COURT, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080627000203 2008-06-27 CERTIFICATE OF DISSOLUTION 2008-06-27
050421002315 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030310000097 2003-03-10 CERTIFICATE OF INCORPORATION 2003-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602643 Trademark 2006-04-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-04
Termination Date 2007-02-02
Section 1051
Status Terminated

Parties

Name PEPE JEANS LONDON, L.L.C.
Role Plaintiff
Name BABYTOWN, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State