Name: | WELL-MADE TOY M'FG. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1966 (59 years ago) |
Entity Number: | 197857 |
ZIP code: | 11423 |
County: | Kings |
Place of Formation: | New York |
Address: | 184-10 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 184-10 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
FRED F. CATAPANO | Chief Executive Officer | 146 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1966-04-25 | 1995-05-09 | Address | 219 SACKMAN ST., BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060504002129 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040419002617 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
020402002803 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
C310836-2 | 2002-01-03 | ASSUMED NAME CORP AMENDMENT | 2002-01-03 |
000424002943 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State