CHOO CHOO TRAIN DAYCARE, INC.

Name: | CHOO CHOO TRAIN DAYCARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2005 (20 years ago) |
Entity Number: | 3240873 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 539-539A COURT ST, BROOKLYN, NY, United States, 11231 |
Address: | 539 COURT STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELZBIETA SIWICKA | Chief Executive Officer | 539 COURT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
CHOO CHOO TRAIN DAYCARE INC | DOS Process Agent | 539 COURT STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 539 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | 539-539A COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2013-08-21 | 2023-12-13 | Address | PO BOX 368, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2009-08-03 | 2023-12-13 | Address | 539-539A COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2009-08-03 | 2013-08-21 | Address | 250 W NYACK RD, STE 114, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213025029 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
220204001615 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
190802060621 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006706 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150810006094 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State