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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALAN G HASSENFELD | Chief Executive Officer | 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862 |
Name | Role | Address |
---|---|---|
DONALD M ROBBINS | DOS Process Agent | 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400167 | Trademark | 1994-01-12 | consent | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TONKA CORPORATION |
Role | Plaintiff |
Name | BROWN GROUP, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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