Search icon

TOY ISLAND (USA) LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1359 BROADWAY 18TH FLOOR, ATTN: LEGAL DEPARTMENT, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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