Search icon

FABLE TOY CORP.

Company Details

Name: FABLE TOY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1991 (34 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1509107
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 1710 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1710 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
SUNG SAM YOO Chief Executive Officer 46 DRIFTWOOD DR., PT. WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1991-02-13 1997-06-05 Address 350 5TH AVENUE SUITE 7610, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1520554 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
970605002888 1997-06-05 BIENNIAL STATEMENT 1997-02-01
910213000467 1991-02-13 CERTIFICATE OF INCORPORATION 1991-02-13

Court Cases

Court Case Summary

Filing Date:
1995-08-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
FABLE TOY CORP.
Party Role:
Plaintiff
Party Name:
ACME PREMIUM SUPPLY
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-07-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
FABLE TOY CORP.
Party Role:
Plaintiff
Party Name:
BEST TOY MANUFACTURI
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-11-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
FABLE TOY CORP.
Party Role:
Plaintiff
Party Name:
GANZ BROTHERS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State