Search icon

MATTEL SALES CORP.

Company Details

Name: MATTEL SALES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1967 (58 years ago)
Entity Number: 209318
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 333 CONTINENTAL BLVD., TWR 15-1, EL SEGUNDO, CA, United States, 90245
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTHONY DISILVESTRO Chief Executive Officer 333 CONTINENTAL BLVD., TWR 15-1, EL SEGUNDO, CA, United States, 90245

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 333 CONTINENTAL BLVD., TWR 15-1, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-01-11 2024-01-11 Address 333 CONTINENTAL BLVD., TWR 15-1, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-04-24 Address 333 CONTINENTAL BLVD., TWR 15-1, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424002977 2025-04-24 BIENNIAL STATEMENT 2025-04-24
240111000039 2024-01-10 CERTIFICATE OF CHANGE BY ENTITY 2024-01-10
230420001793 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210428060503 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190418060429 2019-04-18 BIENNIAL STATEMENT 2019-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State