TOYS 4 U USA CORP.

Name: | TOYS 4 U USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2005 (20 years ago) |
Entity Number: | 3160831 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4709 13TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOYS 4 U USA CORP. | DOS Process Agent | 4709 13TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
MIRIAM ITZKOWITZ | Chief Executive Officer | 1172 59TH ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-09 | 2023-11-09 | Address | 1172 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-02 | 2023-11-09 | Address | 232 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2019-07-19 | 2023-11-09 | Address | 1172 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-06-12 | 2019-07-19 | Address | 1172 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109003773 | 2023-11-09 | BIENNIAL STATEMENT | 2023-02-01 |
210202061443 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190719060063 | 2019-07-19 | BIENNIAL STATEMENT | 2019-02-01 |
180612002012 | 2018-06-12 | BIENNIAL STATEMENT | 2017-02-01 |
050207000663 | 2005-02-07 | CERTIFICATE OF INCORPORATION | 2005-02-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143613 | CL VIO | INVOICED | 2011-05-20 | 375 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State