Search icon

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