Search icon

PLAYSKOOL, INC.

Company Details

Name: PLAYSKOOL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1988 (36 years ago)
Date of dissolution: 23 Dec 1994
Entity Number: 1270889
ZIP code: 02862
County: New York
Place of Formation: Delaware
Address: 1027 NEW PORT AVE, ATTN: GENERAL COUNSEL, PAWTUCKET, RI, United States, 02862
Principal Address: 1027 NEWPORT AVE, PAWTUCKET, RI, United States, 02862

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN G. HASSENFELD Chief Executive Officer 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862

DOS Process Agent

Name Role Address
LEGAL DEPARTMENT/PO BOX 1059 DOS Process Agent 1027 NEW PORT AVE, ATTN: GENERAL COUNSEL, PAWTUCKET, RI, United States, 02862

History

Start date End date Type Value
1988-12-20 1993-01-20 Address 1027 NEWPORT AVE, ATT: GENERAL COUNSEL, PAWTUCKET, RI, 02862, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941223000289 1994-12-23 CERTIFICATE OF TERMINATION 1994-12-23
940225002400 1994-02-25 BIENNIAL STATEMENT 1993-12-01
930120002514 1993-01-20 BIENNIAL STATEMENT 1992-12-01
B720112-9 1988-12-20 APPLICATION OF AUTHORITY 1988-12-20

Court Cases

Court Case Summary

Filing Date:
1988-10-18
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
PLAYSKOOL, INC.
Party Role:
Plaintiff
Party Name:
PRODUCT DEVELOPMENT GROUP
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State