Search icon

RED BOX TOY (U.S.A.), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RED BOX TOY (U.S.A.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1986 (39 years ago)
Entity Number: 1094071
ZIP code: 91761
County: New York
Place of Formation: Delaware
Address: 1460 ARCHIBALD AVE, ONTARIO, CA, United States, 91761

Chief Executive Officer

Name Role Address
CHAU KAI MAN Chief Executive Officer 7/F TOWER 1, SOUTH SEA CENTRE, 75 MODY ROAD, BIMSHATSUI EAST, KEWLOON, Hong Kong S.A.R.

Agent

Name Role Address
JACK J.T. HUANG Agent C/O COUDERT BROTHERS, 200 PARK AVENUE, NEW YORK, NY, 10166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 ARCHIBALD AVE, ONTARIO, CA, United States, 91761

History

Start date End date Type Value
2002-06-11 2008-06-25 Address 1460 ARCHIBALD AVE, ONTARIO, CA, 91761, USA (Type of address: Chief Executive Officer)
1998-06-10 2002-06-11 Address 200 5TH AVE, STE 713, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-06-10 2002-06-11 Address 23 POLHEMUS DR, BELLE MEAD, NJ, 08502, USA (Type of address: Principal Executive Office)
1993-09-08 1998-06-10 Address 23 POLHEMUS DRIVE, BELLE MEAD, NJ, 08502, USA (Type of address: Principal Executive Office)
1993-09-08 1998-06-10 Address 200 FIFTH AVENUE SUITE 832, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080625002124 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060531002358 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040712002464 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020611002238 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000607002756 2000-06-07 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State