ACORN TOYS LLC

Name: | ACORN TOYS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2004 (21 years ago) |
Entity Number: | 3106611 |
ZIP code: | 01258 |
County: | Kings |
Place of Formation: | New York |
Address: | 38 Main St, South Egremont, MA, United States, 01258 |
Name | Role | Address |
---|---|---|
ACORN TOYS LLC | DOS Process Agent | 38 Main St, South Egremont, MA, United States, 01258 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2025-01-24 | Address | 141 JORALEMON STREET # 1 H, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2008-08-25 | 2023-05-03 | Address | 323 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-09-01 | 2008-08-25 | Address | 323 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2004-09-27 | 2006-09-01 | Address | 141 JORALEMON STREET, STE 1H, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001960 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230503004126 | 2023-05-03 | BIENNIAL STATEMENT | 2022-09-01 |
141110006245 | 2014-11-10 | BIENNIAL STATEMENT | 2014-09-01 |
121116002245 | 2012-11-16 | BIENNIAL STATEMENT | 2012-09-01 |
100913002626 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State