Search icon

AMTOY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMTOY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1979 (46 years ago)
Date of dissolution: 15 Mar 1991
Entity Number: 575845
ZIP code: 44144
County: New York
Place of Formation: Ohio
Address: 10500 AMERICAN ROAD, CLEVELAND, OH, United States, 44144

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10500 AMERICAN ROAD, CLEVELAND, OH, United States, 44144

History

Start date End date Type Value
1986-01-16 1991-03-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-16 1991-03-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-08-17 1986-01-16 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-08-17 1986-01-16 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190829047 2019-08-29 ASSUMED NAME LLC INITIAL FILING 2019-08-29
910315000048 1991-03-15 SURRENDER OF AUTHORITY 1991-03-15
B311297-2 1986-01-16 CERTIFICATE OF AMENDMENT 1986-01-16
A599110-4 1979-08-17 APPLICATION OF AUTHORITY 1979-08-17

Court Cases

Court Case Summary

Filing Date:
1986-04-22
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
AMTOY, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State