Name: | HASBRO MANAGERIAL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2009 (16 years ago) |
Branch of: | HASBRO MANAGERIAL SERVICES LLC, Rhode Island (Company Number 000487828) |
Entity Number: | 3781676 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Rhode Island |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2025-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-16 | 2025-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000595 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230316002118 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210305060551 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190306060313 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-51715 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51716 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170308006064 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150304006374 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130301006013 | 2013-03-01 | BIENNIAL STATEMENT | 2013-03-01 |
110413003085 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State