Search icon

ROTTERDAM TOY WORKS, INC.

Company Details

Name: ROTTERDAM TOY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1994 (30 years ago)
Date of dissolution: 14 Oct 1998
Entity Number: 1874638
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: 1 CVS DR, WOONSOCKET, RI, United States, 02895
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
THOMAS M RYAN Chief Executive Officer 1 CVS DR, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1997-01-24 1997-01-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-23 1997-01-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-12-09 1996-09-23 Address ATT: ARTHUR V. RICHARDS, ESQ., ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981014000013 1998-10-14 CERTIFICATE OF DISSOLUTION 1998-10-14
970130002059 1997-01-30 BIENNIAL STATEMENT 1996-12-01
970124000724 1997-01-24 CERTIFICATE OF CHANGE 1997-01-24
960923000148 1996-09-23 CERTIFICATE OF CHANGE 1996-09-23
941209000244 1994-12-09 CERTIFICATE OF INCORPORATION 1994-12-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State