Search icon

TOYS "R" US-DELAWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOYS "R" US-DELAWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2005 (20 years ago)
Date of dissolution: 13 Nov 2020
Entity Number: 3231152
ZIP code: 07054
County: New York
Place of Formation: Delaware
Address: 5 WOOD HOLLOW ROAD, PARSIPPANY, NJ, United States, 07054
Principal Address: ONE GEOFFREY WAY, WAYNE, NJ, United States, 07470

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WOOD HOLLOW ROAD, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
DAVID A. BRANDON Chief Executive Officer ONE GEOFFREY WAY, WAYNE, NJ, United States, 07470

History

Start date End date Type Value
2015-04-10 2020-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-18 2015-04-10 Address ATTN: TAX DEPT., ONE GEOFFREY WAY, WAYNE, NJ, 07470, USA (Type of address: Service of Process)
2013-07-18 2015-07-31 Address ONE GEOFFREY WAY, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2009-08-07 2013-07-18 Address ONE GEOFFREY WAY, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2007-09-20 2009-08-07 Address ONE GEOFFREY WAY, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201113000350 2020-11-13 SURRENDER OF AUTHORITY 2020-11-13
170726006249 2017-07-26 BIENNIAL STATEMENT 2017-07-01
150731006013 2015-07-31 BIENNIAL STATEMENT 2015-07-01
150410000595 2015-04-10 CERTIFICATE OF CHANGE 2015-04-10
130718006057 2013-07-18 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2675429 CL VIO INVOICED 2017-10-11 350 CL - Consumer Law Violation
2656765 CL VIO CREDITED 2017-08-17 175 CL - Consumer Law Violation
192801 PL VIO INVOICED 2012-08-06 3000 PL - Padlock Violation
192802 APPEAL INVOICED 2012-06-19 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-10 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2018-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TOYS "R" US-DELAWARE, INC.
Party Role:
Plaintiff
Party Name:
MAERSK LINE A/S,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ZAHIR
Party Role:
Plaintiff
Party Name:
TOYS "R" US-DELAWARE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HOPKINS
Party Role:
Plaintiff
Party Name:
TOYS "R" US-DELAWARE, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State