Search icon

MAHOPAC TOY WORKS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS M RYAN Chief Executive Officer ONE CVS DR, WOONSOCKET, RI, United States, 02895

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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