J & M TOYS, INC.

Name: | J & M TOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1999 (26 years ago) |
Entity Number: | 2403292 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3295 Judith Lane, Oceanside, NY, United States, 11572 |
Principal Address: | 3295 JUDITH LANE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3295 Judith Lane, Oceanside, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
JAMES M MCQUADE | Chief Executive Officer | 3295 JUDITH LANE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 3295 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2018-12-18 | 2023-07-03 | Address | 3295 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2018-07-23 | 2023-07-03 | Address | 3295 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2001-06-29 | 2018-12-18 | Address | 894 GARFIELD ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2001-06-29 | 2018-12-18 | Address | 894 GARFIELD ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703002647 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
220804003144 | 2022-08-04 | BIENNIAL STATEMENT | 2021-07-01 |
190701060857 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
181218006418 | 2018-12-18 | BIENNIAL STATEMENT | 2017-07-01 |
180723000169 | 2018-07-23 | CERTIFICATE OF CHANGE | 2018-07-23 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State