Search icon

JUST TOYS, INC.

Company Details

Name: JUST TOYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1992 (33 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1666501
ZIP code: 10036
County: New York
Place of Formation: Delaware
Principal Address: 20 LIVINGSTONE AVENUE, DOBBS FERRY, NY, United States, 10522
Address: ATTN: PAUL A. LUCIDO, 530 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O SHACK & SIEGEL DOS Process Agent ATTN: PAUL A. LUCIDO, 530 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MORTON J LEVY Chief Executive Officer 20 LIVINGSTONE AVENUE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
1996-09-23 1998-09-14 Address 50 WEST 23RD ST, NEW YORK, NY, 10010, 5205, USA (Type of address: Chief Executive Officer)
1996-09-23 1998-09-14 Address 50 WEST 23RD ST, NEW YORK, NY, 10010, 5205, USA (Type of address: Principal Executive Office)
1996-09-23 1998-09-14 Address ATTN: PAMELA E FLAHERTY ESQ., 530 FIFTH AVE 16TH FLOOR, NEW YORK, NY, 10036, 5101, USA (Type of address: Service of Process)
1996-08-21 1996-09-23 Address 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-09-17 1996-08-21 Address 200 PARK AVENUE, ATT: PAUL S. GOODMAN, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1680919 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
980914002308 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960923002443 1996-09-23 BIENNIAL STATEMENT 1996-09-01
960821000447 1996-08-21 CERTIFICATE OF CHANGE 1996-08-21
920917000058 1992-09-17 APPLICATION OF AUTHORITY 1992-09-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405261 Other Contract Actions 1994-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-07-19
Termination Date 1994-09-19
Section 1332

Parties

Name WIENER-WEITZMAN & CO
Role Plaintiff
Name JUST TOYS, INC.
Role Defendant
9605361 Other Contract Actions 1996-07-18 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-07-18
Termination Date 1997-01-06
Date Issue Joined 1996-07-22
Pretrial Conference Date 1996-11-08
Section 1441

Parties

Name JUST TOYS, INC.
Role Plaintiff
Name CFB VENTURE FUND II,,
Role Defendant
0007004 Trademark 2000-09-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-09-19
Termination Date 2000-10-31
Section 1051
Status Terminated

Parties

Name JUST TOYS, INC.
Role Plaintiff
Name TOT TUTORS, INC.
Role Defendant
9308077 Securities, Commodities, Exchange 1993-11-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1993-11-23
Termination Date 1994-11-21
Section 0078

Parties

Name HAVSY
Role Plaintiff
Name JUST TOYS, INC.
Role Defendant
9405708 Insurance 1994-08-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-08-05
Termination Date 1994-11-18
Section 2201

Parties

Name ALBANY INSURANCE
Role Plaintiff
Name JUST TOYS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State