Name: | SHALOM TOY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1967 (58 years ago) |
Date of dissolution: | 10 Nov 2020 |
Entity Number: | 207315 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1521 56TH ST, BROOKLYN, NY, United States, 11219 |
Principal Address: | 128 32ND ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVA WEBER | DOS Process Agent | 1521 56TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
EVA WEBER | Chief Executive Officer | 1521 56TH ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-11 | 2005-02-28 | Address | 128 32ND ST, BROOKLYN, NY, 11232, 1833, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2005-02-28 | Address | 128 32ND ST, BROOKLYN, NY, 11232, 1833, USA (Type of address: Principal Executive Office) |
2001-05-11 | 2005-02-28 | Address | 128 32ND ST, BROOKLYN, NY, 11232, 1833, USA (Type of address: Service of Process) |
1967-02-24 | 2001-05-11 | Address | 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201110000453 | 2020-11-10 | CERTIFICATE OF DISSOLUTION | 2020-11-10 |
130625002023 | 2013-06-25 | BIENNIAL STATEMENT | 2013-02-01 |
110225002528 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090127002259 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070212002348 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State