Search icon

HO-TOY ENTERPRISES, INC.

Company Details

Name: HO-TOY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1987 (38 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1165696
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ARONSON & MAYEFSKY, LLP, 750 LEXINGTON AVE 19TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 86 LONGWOOD AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN M SHERESKY, ESQ., SHERESKY DOS Process Agent ARONSON & MAYEFSKY, LLP, 750 LEXINGTON AVE 19TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HARRY CHIN, PRESIDENT Chief Executive Officer 63-28 SAUNDERS STREET, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1997-05-01 1999-04-13 Address NORMAN M SHERESKY ESQ, 400 PARK AVE 16TH FL, NEW YORK, NY, 10022, 4406, USA (Type of address: Service of Process)
1993-07-13 1997-05-01 Address BAER MARKS & UPHAM, 805 THIRD AVENUE, NEW YORK, NY, 10022, 7513, USA (Type of address: Service of Process)
1992-11-09 1993-07-13 Address 86 LONGWOOD AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1987-04-24 1993-07-13 Address SHERESKY, ESQS., 79 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1705793 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030324002917 2003-03-24 BIENNIAL STATEMENT 2003-04-01
010413002295 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990413002708 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970501002623 1997-05-01 BIENNIAL STATEMENT 1997-04-01
930713002033 1993-07-13 BIENNIAL STATEMENT 1993-04-01
921109002409 1992-11-09 BIENNIAL STATEMENT 1992-04-01
B488559-6 1987-04-24 CERTIFICATE OF INCORPORATION 1987-04-24

Date of last update: 23 Jan 2025

Sources: New York Secretary of State