Name: | GALOOB TOYS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1987 (37 years ago) |
Date of dissolution: | 29 Jan 2001 |
Entity Number: | 1205750 |
ZIP code: | 02862 |
County: | New York |
Place of Formation: | Delaware |
Address: | OFFICE OF GENERAL COUNSEL, 1027 NEWPORT AVE, PAWTUCKET, RI, United States, 02862 |
Principal Address: | 500 FORBES BLVD, SOUTH SAN FRANCISCO, CA, United States, 94080 |
Name | Role | Address |
---|---|---|
HASBRO, INC. | DOS Process Agent | OFFICE OF GENERAL COUNSEL, 1027 NEWPORT AVE, PAWTUCKET, RI, United States, 02862 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALAN G. HASSENFELD | Chief Executive Officer | HASBRO INC., 1011 NEWPORT AVE, PAWTUCKET, RI, United States, 02862 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2001-01-29 | Address | 2730 GATEWAY OAKS DRIVE, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
1999-03-26 | 2000-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-03-26 | 2001-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1992-12-02 | 2000-01-24 | Address | 500 FORBES BLVD, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2000-01-24 | Address | 500 FORBES BLVD, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1999-03-26 | Address | 500 FORBES BLVD, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Service of Process) |
1990-11-26 | 1992-12-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-10-01 | 1990-11-26 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010129000478 | 2001-01-29 | SURRENDER OF AUTHORITY | 2001-01-29 |
000124002591 | 2000-01-24 | BIENNIAL STATEMENT | 1999-10-01 |
990326000525 | 1999-03-26 | CERTIFICATE OF CHANGE | 1999-03-26 |
971212002052 | 1997-12-12 | BIENNIAL STATEMENT | 1997-10-01 |
961206000016 | 1996-12-06 | CERTIFICATE OF AMENDMENT | 1996-12-06 |
931025002932 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921202002025 | 1992-12-02 | BIENNIAL STATEMENT | 1992-10-01 |
901126000193 | 1990-11-26 | CERTIFICATE OF CHANGE | 1990-11-26 |
B550211-5 | 1987-10-01 | APPLICATION OF AUTHORITY | 1987-10-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State