Name: | TOY ISLAND (USA) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Feb 2009 (16 years ago) |
Date of dissolution: | 21 Dec 2018 |
Entity Number: | 3774507 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1359 BROADWAY 18TH FLOOR, ATTN: LEGAL DEPARTMENT, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1359 BROADWAY 18TH FLOOR, ATTN: LEGAL DEPARTMENT, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-08 | 2018-12-21 | Address | 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2018-06-08 | 2018-12-21 | Address | 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-08-20 | 2018-06-08 | Address | 1359 BROADWAY 18TH FL., NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2015-04-21 | 2018-06-08 | Address | TOY ISLAND USA LLC, 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-02-06 | 2015-04-21 | Address | LF USA INC., 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-04-01 | 2015-08-20 | Address | SALANS LLP, 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2011-04-01 | 2013-02-06 | Address | SALANS LLP, 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2009-02-12 | 2011-04-01 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-02-12 | 2011-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181221000566 | 2018-12-21 | SURRENDER OF AUTHORITY | 2018-12-21 |
180608000104 | 2018-06-08 | CERTIFICATE OF CHANGE | 2018-06-08 |
170216006250 | 2017-02-16 | BIENNIAL STATEMENT | 2017-02-01 |
150820000277 | 2015-08-20 | CERTIFICATE OF CHANGE | 2015-08-20 |
150421006228 | 2015-04-21 | BIENNIAL STATEMENT | 2015-02-01 |
130206006309 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
121005001356 | 2012-10-05 | CERTIFICATE OF PUBLICATION | 2012-10-05 |
120614002451 | 2012-06-14 | BIENNIAL STATEMENT | 2011-02-01 |
110401000145 | 2011-04-01 | CERTIFICATE OF CHANGE | 2011-04-01 |
090212000769 | 2009-02-12 | APPLICATION OF AUTHORITY | 2009-02-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State