Search icon

CAR TOYS INC.

Company Details

Name: CAR TOYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1998 (27 years ago)
Date of dissolution: 13 Mar 2008
Entity Number: 2230906
ZIP code: 11545
County: Suffolk
Place of Formation: New York
Address: 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States, 11545
Principal Address: 5520 SUNRISE HIGHWAY, SAYVILLE, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENOA & NOTO P.C. DOS Process Agent 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
BRYAN ELSTEIN Chief Executive Officer 5520 SUNRISE HIGHWAY, SAYVILLE, NY, United States, 11780

Filings

Filing Number Date Filed Type Effective Date
080313000925 2008-03-13 CERTIFICATE OF DISSOLUTION 2008-03-13
060403003082 2006-04-03 BIENNIAL STATEMENT 2006-02-01
040402002761 2004-04-02 BIENNIAL STATEMENT 2004-02-01
020207002925 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000320003277 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980220000512 1998-02-20 CERTIFICATE OF INCORPORATION 1998-02-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403162 Other Contract Actions 2004-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-04-26
Termination Date 2006-09-05
Date Issue Joined 2005-12-09
Pretrial Conference Date 2006-05-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name VAC SERVICE CORP.
Role Plaintiff
Name CAR TOYS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State