-
Home Page
›
-
Counties
›
-
Kings
›
-
11235
›
-
RICH FROG TOYS, INC.
Company Details
Name: |
RICH FROG TOYS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Mar 2008 (17 years ago)
|
Date of dissolution: |
22 Apr 2011 |
Entity Number: |
3648948 |
ZIP code: |
11235
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
2791 MILL AVENUE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
VICTOR KACHKOVSKY
|
DOS Process Agent
|
2791 MILL AVENUE, BROOKLYN, NY, United States, 11235
|
Chief Executive Officer
Name |
Role |
Address |
ALEXA SOKOLOV
|
Chief Executive Officer
|
211 CHURCH AVENUE, BROOKLYN, NY, United States, 11218
|
History
Start date |
End date |
Type |
Value |
2008-03-25
|
2010-05-11
|
Address
|
211 CHURCH AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110422001008
|
2011-04-22
|
CERTIFICATE OF DISSOLUTION
|
2011-04-22
|
100511002525
|
2010-05-11
|
BIENNIAL STATEMENT
|
2010-03-01
|
080325000293
|
2008-03-25
|
CERTIFICATE OF INCORPORATION
|
2008-03-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1004103
|
Trademark
|
2010-09-08
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-09-08
|
Termination Date |
2010-12-02
|
Section |
1510
|
Sub Section |
15
|
Status |
Terminated
|
Parties
Name |
RICH FROG INDUSTRIES, INC.
|
Role |
Plaintiff
|
|
Name |
RICH FROG TOYS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State