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
Name | Role | Address |
---|---|---|
%MELVILLE CORPORATION | DOS Process Agent | ONE THEALL ROAD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
RONALD S. STAFFIERI | Chief Executive Officer | 100 WEST STREET, PITTSFIELD, MA, United States, 01201 |
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) |
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