Search icon

STRIDE RITE CHILDREN'S GROUP, INC.

Company Details

Name: STRIDE RITE CHILDREN'S GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1976 (49 years ago)
Date of dissolution: 26 Mar 2009
Entity Number: 400714
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Principal Address: 191 SPRING ST., PO BOX 9191, LEXINGTON, MA, United States, 02420
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGG RIBATT Chief Executive Officer 191 SPRING STREET, LEXINGTON, MA, United States, 02421

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-05-23 2008-06-26 Address 191 SPRING ST., PO BOX 9191, LEXINGTON, MA, 02420, 9191, USA (Type of address: Chief Executive Officer)
1999-09-24 2000-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-14 2000-05-23 Address 191 SPRING ST.,, P.O.BOX 9191, LEXINGTON, MA, 02420, 9191, USA (Type of address: Principal Executive Office)
1999-06-14 2000-05-23 Address 191 SPRING ST., P.O. BOX 9191, LEXINGTON, MA, 02420, 9191, USA (Type of address: Chief Executive Officer)
1999-06-14 1999-09-24 Address 1623 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-29 1999-06-14 Address 1633 BROADWAY, LEXINGTON, MA, 02173, 9191, USA (Type of address: Service of Process)
1998-05-29 1999-06-14 Address 191 SPRING ST., P.O. BOX 9191, LEXINGTON, MA, 02173, 9191, USA (Type of address: Principal Executive Office)
1998-05-29 1999-06-14 Address 191 SPRING ST., P.O. BOX 9191, LEXINGTON, MA, 02173, 9191, USA (Type of address: Chief Executive Officer)
1996-05-31 1998-05-29 Address 191 SPRING ST, PO BOX 9191, LEXINGTON, MA, 02173, 9191, USA (Type of address: Chief Executive Officer)
1996-05-31 1998-05-29 Address 191 SPRING ST, PO BOX 9191, LEXINGTON, MA, 02173, 9191, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20110310021 2011-03-10 ASSUMED NAME LLC INITIAL FILING 2011-03-10
090326000201 2009-03-26 CERTIFICATE OF TERMINATION 2009-03-26
080626002899 2008-06-26 AMENDMENT TO BIENNIAL STATEMENT 2008-05-01
060525002798 2006-05-25 BIENNIAL STATEMENT 2006-05-01
040629002902 2004-06-29 BIENNIAL STATEMENT 2004-05-01
020522002893 2002-05-22 BIENNIAL STATEMENT 2002-05-01
000523002404 2000-05-23 BIENNIAL STATEMENT 2000-05-01
990924001195 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
990614002040 1999-06-14 BIENNIAL STATEMENT 1998-05-01
980529002224 1998-05-29 BIENNIAL STATEMENT 1998-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-13 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123061 CL VIO INVOICED 2011-04-15 300 CL - Consumer Law Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State