Search icon

TOYMANSTUDIO INC

Company Details

Name: TOYMANSTUDIO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2018 (7 years ago)
Entity Number: 5367439
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 23715 LINDEN BLVD, ELMONT, NY, United States, 11003
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARSHALL CARLTON Chief Executive Officer 23715 LINDEN BLVD, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 23715 LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 23715 LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-10-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2024-06-28 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
2024-06-28 2024-10-01 Address 23715 LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-10-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-07-17 2024-06-28 Address 23715 LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2018-06-28 2024-06-28 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
2018-06-28 2024-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-06-28 2024-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038114 2024-09-04 CERTIFICATE OF CHANGE BY ENTITY 2024-09-04
240628001320 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220628003387 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200717060025 2020-07-17 BIENNIAL STATEMENT 2020-06-01
180628010252 2018-06-28 CERTIFICATE OF INCORPORATION 2018-06-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State