Search icon

JACK'S TOY STORE INC.

Company Details

Name: JACK'S TOY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1986 (39 years ago)
Entity Number: 1128411
ZIP code: 11965
County: Suffolk
Place of Formation: New York
Address: 188 N. FERRY RD, PO BOX 3009, SHELTER ISLAND HTS, NY, United States, 11965
Principal Address: 188 N. FERRY RD., SHELTER ISLAND HTS, NY, United States, 11965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P ANGLIN Chief Executive Officer CAMILLE E ANGLIN, 15A S. MENANTIC RD, SHELTER ISLAND HTS, NY, United States, 11965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 N. FERRY RD, PO BOX 3009, SHELTER ISLAND HTS, NY, United States, 11965

History

Start date End date Type Value
2021-12-22 2021-12-22 Address CAMILLE E ANGLIN, 15A S. MENANTIC RD, SHELTER ISLAND HTS, NY, 11965, 0571, USA (Type of address: Chief Executive Officer)
2021-12-22 2021-12-22 Address CAMILLE E ANGLIN, 15A S. MENANTIC RD, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2014-02-26 2021-12-22 Address 188 N. FERRY RD, PO BOX 3009, SHELTER ISLAND HTS, NY, 11965, 3009, USA (Type of address: Service of Process)
2004-04-08 2014-02-26 Address PO BOX 3009, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Service of Process)
2002-02-13 2004-04-08 Address 188 NORTH FERRY ROAD, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222000234 2021-12-21 CERTIFICATE OF AMENDMENT 2021-12-21
211214002667 2021-12-14 BIENNIAL STATEMENT 2021-12-14
140226002312 2014-02-26 BIENNIAL STATEMENT 2014-01-01
100217002350 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080123002362 2008-01-23 BIENNIAL STATEMENT 2008-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State