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
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THOMAS M RYAN | Chief Executive Officer | 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
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) |
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