Search icon

TONKA CORPORATION

Branch

Company Details

Name: TONKA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1965 (60 years ago)
Date of dissolution: 27 Dec 1995
Branch of: TONKA CORPORATION, Minnesota (Company Number e8159527-9fd4-e011-a886-001ec94ffe7f)
Entity Number: 184536
ZIP code: 02862
County: New York
Place of Formation: Minnesota
Address: 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN G HASSENFELD Chief Executive Officer 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862

DOS Process Agent

Name Role Address
DONALD M ROBBINS DOS Process Agent 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862

History

Start date End date Type Value
1992-01-15 1993-09-21 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-01-15 1993-05-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-11-29 1992-01-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-11-29 1992-01-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1977-03-11 1985-11-29 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-03-11 1985-11-29 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-05-26 1977-03-11 Address 200 5TH AVE., ROOM 1050, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
1976-05-26 1977-03-11 Address 200 FIFTH AVE., ROOM 1050, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1965-02-17 1976-05-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-02-17 1976-05-26 Address COMPANY, 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20060324012 2006-03-24 ASSUMED NAME CORP INITIAL FILING 2006-03-24
951227000405 1995-12-27 CERTIFICATE OF TERMINATION 1995-12-27
940426002460 1994-04-26 BIENNIAL STATEMENT 1994-02-01
930921000254 1993-09-21 CERTIFICATE OF CHANGE 1993-09-21
930520002596 1993-05-20 BIENNIAL STATEMENT 1993-02-01
920115000438 1992-01-15 CERTIFICATE OF CHANGE 1992-01-15
B294093-2 1985-11-29 CERTIFICATE OF AMENDMENT 1985-11-29
A384271-3 1977-03-11 CERTIFICATE OF AMENDMENT 1977-03-11
A317643-3 1976-05-26 CERTIFICATE OF AMENDMENT 1976-05-26
519532-2 1965-09-29 CERTIFICATE OF AMENDMENT 1965-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400167 Trademark 1994-01-12 consent
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-01-12
Termination Date 1994-06-22
Date Issue Joined 1994-02-07
Section 2201

Parties

Name TONKA CORPORATION
Role Plaintiff
Name BROWN GROUP, INC.
Role Defendant
9200428 Other Contract Actions 1992-01-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-17
Termination Date 1994-06-02
Date Issue Joined 1992-04-02
Section 1332

Parties

Name AEB & ASSOCIATES
Role Plaintiff
Name TONKA CORPORATION
Role Defendant
9101155 Other Contract Actions 1991-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-02-15
Termination Date 1991-03-07
Section 1332

Parties

Name STRONGIN,
Role Plaintiff
Name TONKA CORPORATION
Role Defendant
9100158 Trademark 1991-01-08 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-01-08
Termination Date 1991-09-26
Date Issue Joined 1991-03-19
Section 1051

Parties

Name TONKA CORPORATION
Role Plaintiff
Name MAGEE,
Role Defendant
9004042 Copyright 1990-11-27 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 0
Filing Date 1990-11-27
Transfer Date 1991-01-02
Termination Date 1991-07-18
Date Issue Joined 1990-12-12
Section 0101
Transfer Docket Number 9004042
Transfer Origin 1

Parties

Name TONKA CORPORATION
Role Plaintiff
Name TOYMAX, INC.
Role Defendant
9201745 Personal Injury - Product Liability 1992-04-09 other
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 no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Mandatory
Office 1
Filing Date 1992-04-09
Termination Date 1992-11-19
Date Issue Joined 1992-04-10
Section 1441

Parties

Name BARRACLOUGH
Role Plaintiff
Name TONKA CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State