Name: | TOYS "R" US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1978 (47 years ago) |
Date of dissolution: | 17 May 1985 |
Entity Number: | 502860 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-17 | 2015-04-23 | Address | 395 WEST PASSIAC ST, ROCHELLE PARK, NJ, 07662, USA (Type of address: Service of Process) |
1978-07-27 | 1985-05-17 | Address | 330 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230125002733 | 2023-01-24 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2023-01-24 |
150423000162 | 2015-04-23 | CERTIFICATE OF CHANGE | 2015-04-23 |
20140716005 | 2014-07-16 | ASSUMED NAME CORP INITIAL FILING | 2014-07-16 |
B227532-3 | 1985-05-17 | SURRENDER OF AUTHORITY | 1985-05-17 |
A641553-5 | 1980-02-01 | CERTIFICATE OF MERGER | 1980-02-01 |
A504549-4 | 1978-07-27 | APPLICATION OF AUTHORITY | 1978-07-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State