Name: | COMMONWEALTH TOY AND NOVELTY CO.,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1934 (91 years ago) |
Entity Number: | 46210 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1440 BROADWAY, 4th Floor, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMMONWEALTH TOY AND NOVELTY CO.,INC. | DOS Process Agent | 1440 BROADWAY, 4th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEVEN GREENFIELD | Chief Executive Officer | 1440 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 45 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 1440 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 19800, Par value: 1 |
2023-09-21 | 2023-09-21 | Address | 1440 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 45 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002523 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230921004259 | 2023-09-21 | BIENNIAL STATEMENT | 2022-01-01 |
211124000333 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
140306002689 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120214002199 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State