Name: | BLUE BOX TOYS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1973 (52 years ago) |
Entity Number: | 236486 |
ZIP code: | 07039 |
County: | New York |
Place of Formation: | Delaware |
Address: | 220 SOUTH ORANGE AVE #106, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
CLIFF SETO | Chief Executive Officer | 220 SOUTH ORANGE AVE #106, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 SOUTH ORANGE AVE #106, LIVINGSTON, NJ, United States, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-07 | 2007-10-19 | Address | 200 FIFTH AVE STE 838, NEW YORK, NY, 10010, 3501, USA (Type of address: Service of Process) |
2005-12-07 | 2007-10-19 | Address | 200 FIFTH AVE STE 838, NEW YORK, NY, 10010, 3501, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2007-10-19 | Address | 200 FIFTH AVE STE 838, NEW YORK, NY, 10010, 3501, USA (Type of address: Principal Executive Office) |
1999-10-20 | 2005-12-07 | Address | 200 FIFTH AVE, SUITE 838, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1998-02-23 | 2005-12-07 | Address | 200 FIFTH AVE, STE 838, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131023006402 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111104002982 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091110002509 | 2009-11-10 | BIENNIAL STATEMENT | 2009-10-01 |
071019002816 | 2007-10-19 | BIENNIAL STATEMENT | 2007-10-01 |
051207002556 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State