Name: | FIRST QUALITY BABY PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2007 (17 years ago) |
Entity Number: | 3559891 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FIRST QUALITY BABY PRODUCTS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2023-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-06 | 2019-08-01 | Address | ATT CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-23 | 2009-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-08-23 | 2009-08-06 | Address | ATTN: CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814003125 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210802002497 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801061488 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-47889 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801006759 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150805006025 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130819006128 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110803002436 | 2011-08-03 | BIENNIAL STATEMENT | 2011-08-01 |
090814000830 | 2009-08-14 | CERTIFICATE OF CHANGE | 2009-08-14 |
090806002021 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State