Name: | BABY'S PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2013 (11 years ago) |
Entity Number: | 4493817 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 14308 ROOSEVELT AVE. APT314, FLUSING, NY, United States, 11354 |
Principal Address: | 20-30 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIANGRONG CHEN | Chief Executive Officer | 20-30 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14308 ROOSEVELT AVE. APT314, FLUSING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-08 | 2020-06-29 | Address | 20-30 COLLEGE POINT BLVD, FLUSHING, NY, 11356, USA (Type of address: Service of Process) |
2014-02-07 | 2018-03-08 | Address | 37-20 PRINCE STREET, SUITE PH A, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2013-11-27 | 2014-02-07 | Address | 136-20 ROOSEVELT AVE, SUITE 245, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200629000164 | 2020-06-29 | CERTIFICATE OF AMENDMENT | 2020-06-29 |
180308006654 | 2018-03-08 | BIENNIAL STATEMENT | 2017-11-01 |
140207000282 | 2014-02-07 | CERTIFICATE OF CHANGE | 2014-02-07 |
131127010157 | 2013-11-27 | CERTIFICATE OF INCORPORATION | 2013-11-27 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State