Search icon

BOPPYBOP TOONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOPPYBOP TOONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791596
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK RD, STE 500E, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MERRICK RD, STE 500E, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
RICHARD HILTON Chief Executive Officer 100 MERRICK RD, STE 500E, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2002-03-08 2014-04-16 Address 100 MERRICK RD / SUITE 500E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2002-03-08 2014-04-16 Address 100 MERRICK RD / SUITE 500E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2002-03-08 2014-04-16 Address 100 MERRICK RD / SUITE 500E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1996-02-29 2002-03-08 Address 239 PROSPECT ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-02-29 2002-03-08 Address 239 PROSPECT ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416002101 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120323002249 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100315002012 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080222002853 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060329003043 2006-03-29 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State