Name: | NMC TOYS.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2007 (17 years ago) |
Date of dissolution: | 24 Jun 2014 |
Entity Number: | 3566913 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 125-28 QUEENS BLVD, #623, KEW GARDENS, NY, United States, 11415 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
KERRY MENGER | Chief Executive Officer | 125-28 QUEENS BLVD, #623, KEW GARDENS, NY, United States, 11415 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-12 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-09-12 | 2012-08-31 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624000708 | 2014-06-24 | CERTIFICATE OF DISSOLUTION | 2014-06-24 |
120913001168 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
120831000206 | 2012-08-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-31 |
090917002510 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
070912000483 | 2007-09-12 | CERTIFICATE OF INCORPORATION | 2007-09-12 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State