Search icon

MATTEL, INC.

Company Details

Name: MATTEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1987 (38 years ago)
Entity Number: 1162451
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 333 CONTINENTAL BOULEVARD, TWR 15-1, EL SEGUNDO, CA, United States, 90245
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
YNON KREIZ Chief Executive Officer 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, United States, 90245

Agent

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

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
2025-04-24 2025-04-24 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, 5012, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, 5012, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-04-24 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250424003065 2025-04-24 BIENNIAL STATEMENT 2025-04-24
240111000081 2024-01-10 CERTIFICATE OF CHANGE BY ENTITY 2024-01-10
230420001835 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210428060497 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190418060430 2019-04-18 BIENNIAL STATEMENT 2019-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State