Name: | PENNY WHISTLE TOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 508216 |
ZIP code: | 10590 |
County: | New York |
Place of Formation: | New York |
Address: | 20 SHORE TRAIL, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN ABEL MANDEZ | Chief Executive Officer | 20 SHORE TRAIL, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
JUAN ABEL MANDEZ | DOS Process Agent | 20 SHORE TRAIL, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-20 | 2010-02-11 | Address | 132 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1994-01-20 | 2010-02-11 | Address | 132 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1994-01-20 | 2010-02-11 | Address | & VALENTE, 535 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-09-01 | 1994-01-20 | Address | VALENTE, 535 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180524055 | 2018-05-24 | ASSUMED NAME LLC INITIAL FILING | 2018-05-24 |
DP-2107435 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100211002361 | 2010-02-11 | BIENNIAL STATEMENT | 2008-09-01 |
940120002245 | 1994-01-20 | BIENNIAL STATEMENT | 1993-09-01 |
A512931-4 | 1978-09-01 | CERTIFICATE OF INCORPORATION | 1978-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State