Search icon

MATCHBOX TOYS (USA) LTD.

Company Details

Name: MATCHBOX TOYS (USA) LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1985 (40 years ago)
Entity Number: 1016859
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 333 CONTINENTAL BLVD, TWR 15-1, EL SEGUNDO, CA, United States, 90245
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANTHONY DISILVESTRO Chief Executive Officer 333 CONTINENTAL BLVD., EL SEGUNDO, CA, United States, 90245

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 333 CONTINENTAL BLVD., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-01-15 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 1
2023-09-08 2023-09-08 Address 333 CONTINENTAL BLVD., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-01-16 Address 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116002846 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
230908002571 2023-09-08 BIENNIAL STATEMENT 2023-08-01
210824002810 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190826060336 2019-08-26 BIENNIAL STATEMENT 2019-08-01
SR-14126 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State