Search icon

PRESTIGE TOY CORP.

Company Details

Name: PRESTIGE TOY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1970 (54 years ago)
Date of dissolution: 14 Jan 2021
Entity Number: 298316
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 240 WEST 35TH STREET, 15TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 WEST 35TH STREET, 15TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT GERSHIN, PRESIDENT Chief Executive Officer 240 WEST 35TH STREET, 15TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1988-11-02 2006-11-15 Address 1155 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1970-11-13 1988-11-02 Address 251 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114000145 2021-01-14 CERTIFICATE OF DISSOLUTION 2021-01-14
141104006311 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121228006100 2012-12-28 BIENNIAL STATEMENT 2012-11-01
101202002597 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081029002978 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061115002118 2006-11-15 BIENNIAL STATEMENT 2006-11-01
C314015-2 2002-03-22 ASSUMED NAME CORP INITIAL FILING 2002-03-22
B702955-4 1988-11-02 CERTIFICATE OF MERGER 1988-11-02
869289-5 1970-11-13 CERTIFICATE OF INCORPORATION 1970-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8706626 Copyright 1987-09-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-09-14
Termination Date 1987-10-27
Date Issue Joined 1987-10-08

Parties

Name PRESTIGE TOY CORP.
Role Plaintiff
Name MCCRORY CORP
Role Defendant
8703756 Copyright 1987-11-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-11-05
Termination Date 1988-01-19
Date Issue Joined 1987-12-04

Parties

Name PRESTIGE TOY CORP.
Role Plaintiff
Name WELCOME INDUSTRIAL CORP.
Role Defendant
8906171 Copyright 1989-09-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-19
Termination Date 1990-05-29
Section 101

Parties

Name GUND INC
Role Plaintiff
Name PRESTIGE TOY CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State