Search icon

NEW ROCHELLE TOY CENTER, INC.

Company Details

Name: NEW ROCHELLE TOY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1988 (37 years ago)
Date of dissolution: 08 Jul 2016
Entity Number: 1308823
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 188 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY CHORON Chief Executive Officer 188 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1992-11-10 1993-11-29 Address NEW ROCHELLE TOY CENTER INC., 188 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-29 Address 188 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1988-11-25 1993-11-29 Address 188 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708000610 2016-07-08 CERTIFICATE OF DISSOLUTION 2016-07-08
141121002027 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121114002292 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101104003074 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081105002632 2008-11-05 BIENNIAL STATEMENT 2008-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State