Search icon

PLASTIC TOY & NOVELTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
%STUART H. AARONS, ESQ. DOS Process Agent 44TH FLOOR, 888 SEVENTH AVE., NEW YORK, NY, United States, 10106

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION, 136 MADISON AVE., NEW YORK, NY, 10016

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11698032 0235300 1978-01-16 5801 2ND AVE, New York -Richmond, NY, 11220
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-16
Case Closed 1984-03-10
11697968 0235300 1977-12-20 5801 2ND AVE, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-20
Case Closed 1978-01-23

Violation Items

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
11669850 0235300 1975-03-11 5801 SECOND AVE, NY, 11220
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