Name: | KIDS-CENTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2004 (21 years ago) |
Entity Number: | 3075713 |
ZIP code: | 11215 |
County: | Queens |
Place of Formation: | New York |
Address: | 289 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIDS-CENTRIC, INC. | DOS Process Agent | 289 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MARCIA KEPECS | Chief Executive Officer | 7 PARK AVE. #113, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-06 | 2014-08-06 | Address | 1657A 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2010-08-06 | 2014-08-06 | Address | 1657A 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2008-07-17 | 2010-08-06 | Address | 240 GREENWAY ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2008-07-17 | 2010-08-06 | Address | 240 GREENWAY ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
2006-06-27 | 2014-08-06 | Address | 113 LINDEN ST, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140806006366 | 2014-08-06 | BIENNIAL STATEMENT | 2014-07-01 |
100806002552 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080717002062 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060627002695 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
050707000019 | 2005-07-07 | CERTIFICATE OF AMENDMENT | 2005-07-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2400433 | SL VIO | INVOICED | 2016-08-22 | 15000 | SL - Sick Leave Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State