Search icon

MOST TERRIFIC CHILD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOST TERRIFIC CHILD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816575
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 555 TOMPKINS AVE, STATEN ISLAND, NY, United States, 10305
Principal Address: 136 ADA DRIVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-273-0334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZAGHLOUL AHMED Chief Executive Officer 555 TOMPKINS AVE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 TOMPKINS AVE, STATEN ISLAND, NY, United States, 10305

Unique Entity ID

Unique Entity ID:
NRM9EMQ5BZE9
CAGE Code:
781X0
UEI Expiration Date:
2026-03-24

Business Information

Activation Date:
2025-03-26
Initial Registration Date:
2014-09-22

Commercial and government entity program

CAGE number:
781X0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-26
SAM Expiration:
2026-03-24

Contact Information

POC:
ZAGHLOUL AHMED

Form 5500 Series

Employer Identification Number (EIN):
270286512
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-02 2019-06-10 Address 26 BALTIC AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2011-06-23 2013-07-02 Address 26 BALTIC AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2011-06-23 2013-07-02 Address 555 TOMPKINS AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210603060563 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190610060081 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170606006344 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150602006309 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130702006173 2013-07-02 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State