Name: | BABY TOGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1946 (79 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 57210 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 460 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Address: | 131 WEST 33 STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2550
Share Par Value 120
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 WEST 33 STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EDDIE SITT | Chief Executive Officer | 460 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-09 | 2011-08-11 | Address | 460 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1966-06-15 | 1970-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 2450, Par value: 0 |
1949-12-28 | 1966-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1946-01-21 | 1949-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
1946-01-03 | 1946-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246673 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110811000749 | 2011-08-11 | CERTIFICATE OF CHANGE | 2011-08-11 |
080114003429 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
051020000584 | 2005-10-20 | ANNULMENT OF DISSOLUTION | 2005-10-20 |
DP-1692313 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State