Name: | TOYMAX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1990 (35 years ago) |
Date of dissolution: | 04 Jan 2007 |
Entity Number: | 1448182 |
ZIP code: | 90265 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22619 PACIFIC COAST HWY #250, MALIBU, CA, United States, 90265 |
Principal Address: | JAKK'S PACIFIC INC, 22619 PACIFIC COAST HWY, MALIBU, CA, United States, 90265 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22619 PACIFIC COAST HWY #250, MALIBU, CA, United States, 90265 |
Name | Role | Address |
---|---|---|
JACK FRIEDMAN | Chief Executive Officer | JAKK'S PACIFIC INC, 22619 PACIFIC COAST HWY, MALIBU, CA, United States, 90265 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-17 | 2002-04-30 | Address | 125 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1997-09-22 | 2002-04-30 | Address | 125 E BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1997-09-22 | 2000-05-17 | Address | 45 WILDWOOD DRIVE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Principal Executive Office) |
1997-09-22 | 2004-06-16 | Address | 125 E BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1996-02-05 | 1997-09-22 | Address | 200 HICKS STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070104000820 | 2007-01-04 | CERTIFICATE OF MERGER | 2007-01-04 |
060515002221 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040616002401 | 2004-06-16 | BIENNIAL STATEMENT | 2004-05-01 |
020430002588 | 2002-04-30 | BIENNIAL STATEMENT | 2002-05-01 |
000517002676 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State