Name: | LEGO BRAND RETAIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2003 (22 years ago) |
Entity Number: | 2945300 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 100 PRINT SHOP ROAD, ENFIELD, CT, United States, 06082 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 800-362-4308
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PRESTON FRANK KODAK | Chief Executive Officer | 100 PRINT SHOP ROAD, ENFIELD, CT, United States, 06082 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 100 PRINT SHOP ROAD, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer) |
2019-08-27 | 2023-08-10 | Address | 100 PRINT SHOP ROAD, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer) |
2017-08-02 | 2019-08-27 | Address | 555 TAYLOR ROAD, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer) |
2015-08-10 | 2017-08-02 | Address | 555 TAYLOR ROAD, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer) |
2013-09-06 | 2015-08-10 | Address | 555 TAYLOR ROAD, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2013-09-06 | Address | DK-7190, BILLUND, 00000, DNK (Type of address: Chief Executive Officer) |
2006-01-23 | 2023-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-23 | 2023-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-10-24 | 2007-09-17 | Address | 55 TAYLOR RD, ENFIELD, CT, 09083, 1600, USA (Type of address: Chief Executive Officer) |
2005-10-24 | 2006-01-23 | Address | LEGAL DEPT, 555 TAYLOR RD, ENFIELD, CT, 06082, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810001802 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
210810002083 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190827060142 | 2019-08-27 | BIENNIAL STATEMENT | 2019-08-01 |
170802007001 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150810006367 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
130906006491 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110816002723 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090909002590 | 2009-09-09 | BIENNIAL STATEMENT | 2009-08-01 |
070917002001 | 2007-09-17 | BIENNIAL STATEMENT | 2007-08-01 |
060123000494 | 2006-01-23 | CERTIFICATE OF CHANGE | 2006-01-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2405827 | Americans with Disabilities Act - Other | 2024-07-31 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FERNANDEZ |
Role | Plaintiff |
Name | LEGO BRAND RETAIL, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State