Search icon

TOYCHEST INTERACTIVE PRODUCTS, INC.

Company Details

Name: TOYCHEST INTERACTIVE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1997 (27 years ago)
Entity Number: 2208333
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 20 W 33RD STREET / 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE A. KASSIN Chief Executive Officer 20 W 33RD STREET / 5TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O MS. JOYCE KASSIN DOS Process Agent 20 W 33RD STREET / 5TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-01-21 2008-01-09 Address 20 WEST 33RD ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-01-21 2008-01-09 Address 20 WEST 33RD ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-21 2008-01-09 Address 20 WEST 33RD ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-12-13 2004-01-21 Address 325 FIFTH AVE, SUITE 518, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-01-13 2004-01-21 Address 325 FIFTH AVE, SUITE 518, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-01-13 2001-12-13 Address 325 FIFTH AVE, SUITE 518, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-12-15 2004-01-21 Address 325 FIFTH AVENUE, STE. 518, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002001 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120605002297 2012-06-05 BIENNIAL STATEMENT 2011-12-01
100201003076 2010-02-01 BIENNIAL STATEMENT 2009-12-01
080109002585 2008-01-09 BIENNIAL STATEMENT 2007-12-01
060118002183 2006-01-18 BIENNIAL STATEMENT 2005-12-01
040121002486 2004-01-21 BIENNIAL STATEMENT 2003-12-01
011213002450 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000113002248 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971215000160 1997-12-15 CERTIFICATE OF INCORPORATION 1997-12-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State