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 |
Name | Role | Address |
---|---|---|
ANTHONY DISILVESTRO | Chief Executive Officer | 333 CONTINENTAL BLVD., TWR 15-1, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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