Name: | PLAZA DEL CARIBE KAY-BEE TOY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1992 (33 years ago) |
Date of dissolution: | 01 Apr 2007 |
Entity Number: | 1620477 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 100 WEST ST, PITTSFIELD, MA, United States, 01201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY R STALLEY | Chief Executive Officer | 100 WEST ST, PITTSFIELD, MA, United States, 01201 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-16 | 2006-05-16 | Address | 100 WEST ST, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer) |
1998-04-07 | 2001-04-16 | Address | 300 PHILLIPI RD, COLUMBUS, OH, 43228, 0512, USA (Type of address: Principal Executive Office) |
1998-04-07 | 2001-04-16 | Address | 300 PHILLIPI RD, COLUMBUS, OH, 43228, 0512, USA (Type of address: Chief Executive Officer) |
1996-10-23 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-10-23 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-04-04 | 1996-10-23 | Address | ATTN: ARTHUR V. RICHARDS, ESQ., ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1993-05-28 | 1998-04-07 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 1998-04-07 | Address | 100 WEST STREET, PITTSFIELD, MA, 01201, USA (Type of address: Principal Executive Office) |
1992-03-13 | 1994-04-04 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070328000577 | 2007-03-28 | CERTIFICATE OF MERGER | 2007-04-01 |
060516003349 | 2006-05-16 | BIENNIAL STATEMENT | 2006-03-01 |
050829000803 | 2005-08-29 | CERTIFICATE OF AMENDMENT | 2005-08-29 |
040510002728 | 2004-05-10 | BIENNIAL STATEMENT | 2004-03-01 |
030710000408 | 2003-07-10 | ANNULMENT OF DISSOLUTION | 2003-07-10 |
DP-1557421 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
010416002179 | 2001-04-16 | BIENNIAL STATEMENT | 2000-03-01 |
001208000780 | 2000-12-08 | ERRONEOUS ENTRY | 2000-12-08 |
DP-1445518 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
980407002508 | 1998-04-07 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State