Name: | LJN TOYS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1985 (40 years ago) |
Entity Number: | 1014491 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE ACCLAIM PLAZA, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG FISCHBACH | Chief Executive Officer | ONE ACCLAIM PLAZA, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE ACCLAIM PLAZA, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 2002-02-20 | Address | 1 SPRING ST, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2002-02-20 | Address | 1 SPRING ST, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2002-02-20 | Address | 1 SPRING ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1990-06-12 | 1993-02-22 | Address | 1 SPRING STREET, GREGORY E. FISCHBACH, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1986-02-12 | 1990-06-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030917002241 | 2003-09-17 | BIENNIAL STATEMENT | 2003-07-01 |
020220002008 | 2002-02-20 | BIENNIAL STATEMENT | 2001-07-01 |
000051000800 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930222002076 | 1993-02-22 | BIENNIAL STATEMENT | 1992-07-01 |
C150902-4 | 1990-06-12 | CERTIFICATE OF AMENDMENT | 1990-06-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State