Search icon

DELSON TOY SOLDIER COMPANY, INC.

Company Details

Name: DELSON TOY SOLDIER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1991 (34 years ago)
Entity Number: 1504705
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 100 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024
Address: C/O ROBERT P. WITTES, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARSHAW BURSTEIN COHEN SCHLESINGER & KUH DOS Process Agent C/O ROBERT P. WITTES, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAMES DELSON Chief Executive Officer 100 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1997-03-13 2006-12-26 Address C/O ROBERT P WITTES, 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-01-28 1997-03-13 Address 555 FIFTH AVENUE, %ROBERT P. WITTES, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130129006378 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110126003257 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090122002950 2009-01-22 BIENNIAL STATEMENT 2009-01-01
061226002340 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050208003224 2005-02-08 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7100.00
Total Face Value Of Loan:
7100.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State