ALA MOANA KAY-BEE TOY, INC.

Name: | ALA MOANA KAY-BEE TOY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1988 (37 years ago) |
Date of dissolution: | 29 Aug 2005 |
Entity Number: | 1282317 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 100 WEST STREET, 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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL GLAZER | Chief Executive Officer | 100 WEST ST, PITTSFORD, MA, United States, 01201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-05 | 2003-03-26 | Address | ATTN TAX DEPT, 300 PHILLIPI RD, COLUMBUS, OH, 43228, USA (Type of address: Principal Executive Office) |
1998-09-02 | 2000-09-05 | Address | 300 PHILLIPI RD, COLUMBUS, OH, 43228, USA (Type of address: Principal Executive Office) |
1998-09-02 | 2000-09-05 | Address | 300 PHILLIPI RD, COLUMBUS, OH, 43228, USA (Type of address: Chief Executive Officer) |
1996-10-22 | 1997-04-16 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-10-22 | 1997-04-16 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050829001153 | 2005-08-29 | CERTIFICATE OF MERGER | 2005-08-29 |
040921002290 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
030326002372 | 2003-03-26 | BIENNIAL STATEMENT | 2002-08-01 |
000905002683 | 2000-09-05 | BIENNIAL STATEMENT | 2000-08-01 |
980902002105 | 1998-09-02 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State