Name: | PLASTIC TOY & NOVELTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1971 (54 years ago) |
Date of dissolution: | 17 Apr 1985 |
Entity Number: | 301549 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | Delaware |
Address: | 44TH FLOOR, 888 SEVENTH AVE., NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
%STUART H. AARONS, ESQ. | DOS Process Agent | 44TH FLOOR, 888 SEVENTH AVE., NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION, 136 MADISON AVE., NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-12 | 1985-04-17 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1982-03-18 | 1984-12-12 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1982-02-19 | 1984-12-12 | Address | CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1973-05-18 | 1982-02-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1973-05-18 | 1982-03-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1971-01-18 | 1973-05-18 | Address | 757 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C323136-2 | 2002-10-31 | ASSUMED NAME CORP INITIAL FILING | 2002-10-31 |
B216211-3 | 1985-04-17 | SURRENDER OF AUTHORITY | 1985-04-17 |
B171243-2 | 1984-12-12 | CERTIFICATE OF AMENDMENT | 1984-12-12 |
A850945-2 | 1982-03-18 | CERTIFICATE OF AMENDMENT | 1982-03-18 |
A842340-2 | 1982-02-19 | CERTIFICATE OF AMENDMENT | 1982-02-19 |
A366397-3 | 1976-12-29 | CERTIFICATE OF AMENDMENT | 1976-12-29 |
A72768-3 | 1973-05-18 | CERTIFICATE OF AMENDMENT | 1973-05-18 |
882849-A-5 | 1971-01-18 | APPLICATION OF AUTHORITY | 1971-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11698032 | 0235300 | 1978-01-16 | 5801 2ND AVE, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11697968 | 0235300 | 1977-12-20 | 5801 2ND AVE, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1977-12-22 |
Abatement Due Date | 1978-01-02 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100213 H04 |
Issuance Date | 1977-12-22 |
Abatement Due Date | 1978-01-02 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-12-22 |
Abatement Due Date | 1978-01-03 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-12-22 |
Abatement Due Date | 1978-01-03 |
Nr Instances | 5 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1975-04-01 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State