TRIP TIME TOYS, INC.

Name: | TRIP TIME TOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1971 (54 years ago) |
Date of dissolution: | 12 Apr 2016 |
Entity Number: | 307680 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 NORTH DRIVE, PLANDOME, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
F. G. MCMAHON | DOS Process Agent | 11 NORTH DRIVE, PLANDOME, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
F. G. MCMAHON | Chief Executive Officer | 11 NORTH DRIVE, PLANDOME, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-11 | 2011-05-13 | Address | 11 NORTH DRIVE, PLANDOME, NY, 11030, 1416, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2011-05-13 | Address | 11 NORTH DRIVE, PLANDOME, NY, 11030, 1416, USA (Type of address: Service of Process) |
1971-05-12 | 1995-04-11 | Address | 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160412000408 | 2016-04-12 | CERTIFICATE OF DISSOLUTION | 2016-04-12 |
130509006159 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110513002961 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090724002244 | 2009-07-24 | BIENNIAL STATEMENT | 2009-05-01 |
070516002639 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State