Name: | DESIGN SCIENCE TOYS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1986 (39 years ago) |
Date of dissolution: | 13 Nov 2006 |
Entity Number: | 1103446 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 74 LEMON LANE, RHINEBECK, NY, United States, 12572 |
Principal Address: | C/O STUART QUIMBY, 172 PLEASANT VALE RD, TIVOLI, NY, United States, 12583 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART QUIMBY | Chief Executive Officer | 172 PLEASANT VALE RD, TIVOLI, NY, United States, 12583 |
Name | Role | Address |
---|---|---|
GANZ & GANZ | DOS Process Agent | 74 LEMON LANE, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-26 | 2004-09-27 | Address | 172 PLEASANTVALE RD, TIVOLI, NY, 12583, USA (Type of address: Chief Executive Officer) |
2002-07-26 | 2004-09-27 | Address | 172 PLEASANT VALE RD, TIVOLI, NY, 12583, USA (Type of address: Principal Executive Office) |
2000-08-01 | 2002-07-26 | Address | PO BOX 482, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1998-08-18 | 2000-08-01 | Address | PO BOX 482, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1997-03-05 | 1998-08-18 | Address | PO BOX 608, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061113001058 | 2006-11-13 | CERTIFICATE OF DISSOLUTION | 2006-11-13 |
040927002733 | 2004-09-27 | BIENNIAL STATEMENT | 2004-08-01 |
020726002552 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
000801002633 | 2000-08-01 | BIENNIAL STATEMENT | 2000-08-01 |
980818002385 | 1998-08-18 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State