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
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
AYO EDEBIRI | Chief Executive Officer | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067 |
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 |
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