Search icon

DADDY'S LITTLE DADDY INC.

Headquarter

Company Details

Name: DADDY'S LITTLE DADDY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2019 (6 years ago)
Entity Number: 5562510
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 20 CROSSWAYS PARK NORTH #412, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
AYO EDEBIRI Chief Executive Officer 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067

Links between entities

Type:
Headquarter of
Company Number:
CORP_74777708
State:
ILLINOIS
Type:
Headquarter of
Company Number:
001771646
State:
RHODE ISLAND

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-01-29 2025-05-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-01-29 2025-05-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-01-29 2025-05-07 Address 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-01-15 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250507000780 2025-05-07 BIENNIAL STATEMENT 2025-05-07
240129000182 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
231108003595 2023-11-08 CERTIFICATE OF CHANGE BY ENTITY 2023-11-08
231107004505 2023-11-07 BIENNIAL STATEMENT 2023-05-01
190531010162 2019-05-31 CERTIFICATE OF INCORPORATION 2019-05-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State