Name: | FAJARDO STATE RD. KAY-BEE TOY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1987 (38 years ago) |
Date of dissolution: | 20 Jun 2006 |
Entity Number: | 1200926 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 100 WEST ST, PITTSFIELD, MA, United States, 01201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL L GLAZER | Chief Executive Officer | 100 WEST ST, PITTSFIELD, MA, United States, 01201 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-06 | 2001-09-20 | Address | 100 WEST ST., PITTFIELD, MA, 01201, USA (Type of address: Chief Executive Officer) |
1997-10-16 | 2001-09-20 | Address | C/O CONSOLIDATED STORE CORP, 300 PHILLIPI RD, COLUMBUS, OH, 43228, USA (Type of address: Principal Executive Office) |
1997-10-16 | 1999-10-06 | Address | 300 PHILLIPI RD, COLUMBUS, OH, 43228, USA (Type of address: Chief Executive Officer) |
1996-10-22 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-10-22 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-05-28 | 1997-10-16 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 1997-10-16 | Address | 100 WEST STREET, PITTSFIELD, MA, 01201, USA (Type of address: Principal Executive Office) |
1990-07-13 | 1996-10-22 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1987-09-10 | 1990-07-13 | Address | 3000 WESTCHESTER AVE, HARRISN, NY, 10578, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060620000674 | 2006-06-20 | CERTIFICATE OF DISSOLUTION | 2006-06-20 |
030917002124 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
010920002529 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
991006002019 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
971016002294 | 1997-10-16 | BIENNIAL STATEMENT | 1997-09-01 |
970414001444 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
961022000762 | 1996-10-22 | CERTIFICATE OF CHANGE | 1996-10-22 |
931014002539 | 1993-10-14 | BIENNIAL STATEMENT | 1993-09-01 |
930528002414 | 1993-05-28 | BIENNIAL STATEMENT | 1992-09-01 |
C162428-2 | 1990-07-13 | CERTIFICATE OF AMENDMENT | 1990-07-13 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State