Name: | MAHOPAC TOY WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1989 (36 years ago) |
Date of dissolution: | 07 Oct 1998 |
Entity Number: | 1351412 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | ONE CVS DR, WOONSOCKET, RI, United States, 02895 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M RYAN | Chief Executive Officer | ONE CVS DR, WOONSOCKET, RI, United States, 02895 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-19 | 1997-06-24 | Address | 100 WEST STREET, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 1997-06-24 | Address | 100 WEST STREET, PITTSFIELD, MA, 01201, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1993-08-19 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1993-08-19 | Address | 100 WEST STREET, PITTSFIELD, MA, 01201, USA (Type of address: Principal Executive Office) |
1990-07-13 | 1997-06-24 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1989-05-10 | 1990-07-13 | Address | 3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981007000612 | 1998-10-07 | CERTIFICATE OF DISSOLUTION | 1998-10-07 |
970624002277 | 1997-06-24 | BIENNIAL STATEMENT | 1997-05-01 |
930819002500 | 1993-08-19 | BIENNIAL STATEMENT | 1993-05-01 |
921124002447 | 1992-11-24 | BIENNIAL STATEMENT | 1992-05-01 |
C162401-2 | 1990-07-13 | CERTIFICATE OF AMENDMENT | 1990-07-13 |
C008929-5 | 1989-05-10 | CERTIFICATE OF INCORPORATION | 1989-05-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State