Entity Name: | BABY SUPERSTORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Mar 1988 (37 years ago) |
Date of dissolution: | 18 Sep 2003 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Sep 2003 (21 years ago) |
Document Number: | P18425 |
FEI/EIN Number |
570527831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 GEOFFREY WAY, WAYNE, NJ, 07470-2030 |
Mail Address: | 1 GEOFFREY WAY, WAYNE, NJ, 07470-2030 |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
EYLER JOHN J | Chief Executive Officer | 225 SUMMIT AVE, MONTVALE, NJ, 07645 |
EYLER JOHN J | Director | 225 SUMMIT AVE, MONTVALE, NJ, 07645 |
EYLER JOHN H | President | 395 WEST PASSAIC ST, ROCHELLE PARK, NJ, 07662 |
EYLER JOHN H | Director | 395 WEST PASSAIC ST, ROCHELLE PARK, NJ, 07662 |
LIPSCHITZ LOUIS | Chief Financial Officer | 225 SUMMIT AVE, MONTVALE, NJ, 07645 |
KIMMINS JON | Treasurer | 225 SUMMIT AVE, MONTVALE, NJ, 07645 |
KAY CHRISTOPHER K | Secretary | 225 SUMMIT AVE, MONTVALE, NJ, 07645 |
TAPLITS STEVEN J | Assistant Secretary | 225 SUMMIT AVE, MONTVALE, NJ, 07645 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-18 | 1 GEOFFREY WAY, WAYNE, NJ 07470-2030 | - |
CHANGE OF MAILING ADDRESS | 2003-09-18 | 1 GEOFFREY WAY, WAYNE, NJ 07470-2030 | - |
REINSTATEMENT | 1995-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2003-09-18 |
ANNUAL REPORT | 2002-05-05 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-11 |
ANNUAL REPORT | 1999-05-19 |
ANNUAL REPORT | 1998-05-20 |
REG. AGENT CHANGE | 1997-06-04 |
ANNUAL REPORT | 1997-05-21 |
ANNUAL REPORT | 1996-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State