Search icon

THE ERGO BABY CARRIER, INC.

Company Details

Name: THE ERGO BABY CARRIER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2012 (13 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4267698
ZIP code: 10005
County: New York
Place of Formation: Hawaii
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 888 S. FIGUEROA STREET, 90017, LOS ANGELES, CA, United States, 90017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARGARET HARDIN Chief Executive Officer 888 S. FIGUEROA STREET, SUITE 2050, LOS ANGELES, CA, United States, 90017

History

Start date End date Type Value
2013-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-06 2013-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-06 2013-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61047 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61046 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2251006 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
160706007099 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140701007105 2014-07-01 BIENNIAL STATEMENT 2014-07-01
130227000133 2013-02-27 CERTIFICATE OF CHANGE 2013-02-27
120706000513 2012-07-06 APPLICATION OF AUTHORITY 2012-07-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State