Search icon

IRWIN TOY USA INC.

Headquarter

Company Details

Name: IRWIN TOY USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1990 (35 years ago)
Entity Number: 1419030
ZIP code: 14202
County: Niagara
Place of Formation: New York
Principal Address: 43 HANNA AVE, TORONTO ONTARIO, Canada, M6K1X-6
Address: CHRIST GAETANOS, 1300 MAIN PL TOWER 350 ST, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER M IRWIN Chief Executive Officer 43 HANNA AVE, TORONTO ONTARIO, Canada, M6K1X-6

DOS Process Agent

Name Role Address
AMIGONE SANCHEZ MATTREY & MARSHALL LLP DOS Process Agent CHRIST GAETANOS, 1300 MAIN PL TOWER 350 ST, BUFFALO, NY, United States, 14202

Links between entities

Type:
Headquarter of
Company Number:
F95000003890
State:
FLORIDA

History

Start date End date Type Value
2000-08-08 2002-02-07 Address 1300 MAIN PLACE TOWER, 350 STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-03-06 2000-08-08 Address ATTN. MR. C. GAETANOS, 330 MAIN ST,#1300,MAIN FL TOWR, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1994-02-23 2002-02-07 Address 175 AVNEUE SOUTH, NAPLES, FL, 33940, USA (Type of address: Chief Executive Officer)
1993-03-12 2002-02-07 Address 43 HANNA AVENUE, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office)
1993-03-12 1994-02-23 Address 43 HANNA AVENUE, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020207002491 2002-02-07 BIENNIAL STATEMENT 2002-01-01
000808000089 2000-08-08 CERTIFICATE OF AMENDMENT 2000-08-08
000306002197 2000-03-06 BIENNIAL STATEMENT 2000-01-01
980210002362 1998-02-10 BIENNIAL STATEMENT 1998-01-01
940223002589 1994-02-23 BIENNIAL STATEMENT 1994-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State