Search icon

VILLAGE TOY SHOP & GIFTED GENERATION INC.

Company Details

Name: VILLAGE TOY SHOP & GIFTED GENERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1985 (39 years ago)
Date of dissolution: 02 May 2006
Entity Number: 1034311
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 45 MAIN ST, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MAIN ST, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
RICHARD C WILSON Chief Executive Officer 45 MAIN ST, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2001-10-05 2003-09-29 Address 8 HARVEST LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1997-10-08 2001-10-05 Address 28 COOPER LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1992-12-10 1997-10-08 Address 30 COOPER LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1992-12-10 1997-10-08 Address 45 MAIN ST, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1985-10-22 1992-12-10 Address 175 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060502000839 2006-05-02 CERTIFICATE OF DISSOLUTION 2006-05-02
030929002031 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011005002748 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991021002650 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971008002427 1997-10-08 BIENNIAL STATEMENT 1997-10-01
931029002049 1993-10-29 BIENNIAL STATEMENT 1993-10-01
921210002504 1992-12-10 BIENNIAL STATEMENT 1992-10-01
B280361-4 1985-10-22 CERTIFICATE OF INCORPORATION 1985-10-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State