Search icon

COBBLESTONE TOY WORKS, INC.

Company Details

Name: COBBLESTONE TOY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1990 (35 years ago)
Date of dissolution: 07 Apr 1995
Entity Number: 1415212
ZIP code: 10580
County: Westchester
Place of Formation: New York
Principal Address: 100 WEST STREET, PITTSFIELD, MA, United States, 01201
Address: ONE THEALL ROAD, RYE, NY, United States, 10580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MELVILLE CORPORATION DOS Process Agent ONE THEALL ROAD, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
RONALD S. STAFFIERI Chief Executive Officer 100 WEST STREET, PITTSFIELD, MA, United States, 01201

History

Start date End date Type Value
1993-02-10 1994-01-24 Address ONE THEALL RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1990-01-18 1990-07-13 Address 3000 WESTCHETER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960319000277 1996-03-19 CERTIFICATE OF DISSOLUTION 1996-03-19
950407000246 1995-04-07 CERTIFICATE OF DISSOLUTION 1995-04-07
940124002126 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930210002656 1993-02-10 BIENNIAL STATEMENT 1993-01-01
C162389-2 1990-07-13 CERTIFICATE OF AMENDMENT 1990-07-13
C097804-5 1990-01-18 CERTIFICATE OF INCORPORATION 1990-01-18

Date of last update: 26 Feb 2025

Sources: New York Secretary of State