Search icon

SUNNY ISLE (V.I.) KAY-BEE TOY, INC.

Company Details

Name: SUNNY ISLE (V.I.) KAY-BEE TOY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1989 (36 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1341732
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ZENON P. LANKOWSKY Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1997-05-23 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-23 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-22 2000-01-26 Address 300 PHILLIPI RD, COLUMBUS, OH, 43228, USA (Type of address: Chief Executive Officer)
1997-04-22 2000-01-26 Address C/O KB CONSOLIDATED, INC., 300 PHILLIPI RD, COLUMBUS, OH, 43228, USA (Type of address: Principal Executive Office)
1997-04-22 1997-05-23 Address 300 PHILLIPI RD, COLUMBUS, OH, 43228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010501002379 2001-05-01 BIENNIAL STATEMENT 2001-04-01
DP-1524410 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
000126002009 2000-01-26 BIENNIAL STATEMENT 1999-04-01
990915001441 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
970523000148 1997-05-23 CERTIFICATE OF CHANGE 1997-05-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State