Name: | HASBRO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1968 (57 years ago) |
Branch of: | HASBRO, INC., Rhode Island (Company Number 000015908) |
Entity Number: | 229086 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Rhode Island |
Principal Address: | 1027 NEWPORT AVE, PAWTUCKET, RI, United States, 02861 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRIS COCKS | Chief Executive Officer | 1027 NEWPORT AVE, PAWTUCKET, RI, United States, 02861 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-11-18 | 2014-10-01 | Address | 1011 NEWPORT AVE, PAWTUCKET, RI, 02862, USA (Type of address: Chief Executive Officer) |
2008-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-11-12 | 2008-11-18 | Address | 1011 NEWPORT AVE, PAWTUCKET, RI, 02862, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221003002778 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201001060457 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-2824 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001006130 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State