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