DV TOYS, INC.

Name: | DV TOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2008 (17 years ago) |
Entity Number: | 3644326 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 745 COLVIN AVENUE, KENMORE, NY, United States, 14217 |
Principal Address: | 745 COLVIN AVE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL A VERRICO II | Chief Executive Officer | 745 COLVIN AVE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 745 COLVIN AVENUE, KENMORE, NY, United States, 14217 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-14 | 2009-07-02 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-14 | 2009-07-02 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120417002614 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100413002756 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
090702000192 | 2009-07-02 | CERTIFICATE OF CHANGE | 2009-07-02 |
080314000063 | 2008-03-14 | CERTIFICATE OF INCORPORATION | 2008-03-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State