Search icon

BAMBI BABY.COM CORP

Company Details

Name: BAMBI BABY.COM CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2016 (9 years ago)
Entity Number: 4980196
ZIP code: 07626
County: Suffolk
Address: 35 Tenakill Rd., Cresskill, NJ, United States, 07626
Address: 35 Tenakill Road, CRESSKILL, NJ, United States, 07626

DOS Process Agent

Name Role Address
BAMBI BABY.COM CORP DOS Process Agent 35 Tenakill Road, CRESSKILL, NJ, United States, 07626

Chief Executive Officer

Name Role Address
ENELIO ORTEGA Chief Executive Officer 35 TENAKILL RD., CRESSKILL, NJ, United States, 07626

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 35 TENAKILL RD., CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 101 THOMAS STREET, PATERSON, NJ, 07503, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 101 THOMAS STREET, PATERSON, NJ, 07503, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 35 TENAKILL RD., CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-03-21 Address 101 THOMAS STREET, PATERSON, NJ, 07503, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-03-21 Address 35 Tenakill Rd., Cresskill, NJ, 07626, USA (Type of address: Service of Process)
2019-06-20 2025-02-18 Address ROUTE 110 NORTH, 516 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2019-06-20 2025-02-18 Address 101 THOMAS STREET, PATERSON, NJ, 07503, USA (Type of address: Chief Executive Officer)
2016-07-20 2019-06-20 Address 101 THOMAS STREET, PATERSON, NJ, 07503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321001971 2025-03-20 CERTIFICATE OF MERGER 2025-03-31
250218001470 2025-02-18 BIENNIAL STATEMENT 2025-02-18
190620060017 2019-06-20 BIENNIAL STATEMENT 2018-07-01
160720000489 2016-07-20 APPLICATION OF AUTHORITY 2016-07-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State