Search icon

HASBRO MANAGERIAL SERVICES, INC.

Branch

Company Details

Name: HASBRO MANAGERIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1988 (37 years ago)
Date of dissolution: 04 Mar 2009
Branch of: HASBRO MANAGERIAL SERVICES, INC., Rhode Island (Company Number 000015912)
Entity Number: 1293073
ZIP code: 02862
County: New York
Place of Formation: Rhode Island
Address: 1011 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862
Principal Address: 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN GOLDNER Chief Executive Officer 1011 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1011 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862

History

Start date End date Type Value
2004-12-10 2008-12-17 Address 1011 NEWPORT AVE, PAWTUCKET, RI, 02862, 0200, USA (Type of address: Service of Process)
2004-12-10 2008-12-17 Address 1011 NEWPORT AVE, PAWTUCKET, RI, 02862, 0200, USA (Type of address: Chief Executive Officer)
2004-12-10 2008-12-17 Address 1011 NEWPORT AVE, PAWTUCKET, RI, 02862, 0200, USA (Type of address: Principal Executive Office)
1993-09-29 2004-12-10 Address CORPORATE SECRETARY, 1027 NEWPORT AVENUE, PAWTUCKET, RI, 02862, USA (Type of address: Service of Process)
1993-09-10 2004-12-10 Address 1027 NEWPORT AVENUE, PAWTUCKET, RI, 02862, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090304000166 2009-03-04 CERTIFICATE OF TERMINATION 2009-03-04
081217002236 2008-12-17 BIENNIAL STATEMENT 2008-09-01
061208002624 2006-12-08 BIENNIAL STATEMENT 2006-09-01
041210002316 2004-12-10 BIENNIAL STATEMENT 2004-09-01
020904002816 2002-09-04 BIENNIAL STATEMENT 2002-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State