Name: | LIL EINSTEIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2018 (7 years ago) |
Entity Number: | 5351382 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 i Street, Elmont, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NYSCORPORATION.COM | Agent | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203 |
Name | Role | Address |
---|---|---|
MARIBEL LINO | DOS Process Agent | 23 i Street, Elmont, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
MARIBEL LINO | Chief Executive Officer | 23 I STREET, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-17 | 2025-01-14 | Address | 70 EAST SUNRISE HIGHWAY, SUITE 500, PMB# 6219, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2018-06-01 | 2021-03-17 | Address | 672 DOGWOOD AVE. #211, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2018-06-01 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-01 | 2025-01-14 | Address | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002000 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
210317000365 | 2021-03-17 | CERTIFICATE OF CHANGE | 2021-03-17 |
180601010066 | 2018-06-01 | CERTIFICATE OF INCORPORATION | 2018-06-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State