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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 WEST 35TH STREET, 15TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT GERSHIN, PRESIDENT | Chief Executive Officer | 240 WEST 35TH STREET, 15TH FL, NEW YORK, NY, United States, 10001 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8706626 | Copyright | 1987-09-14 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | PRESTIGE TOY CORP. |
Role | Plaintiff |
Name | MCCRORY CORP |
Role | Defendant |
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 |
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