Search icon

TIMELY TOYS, INC.

Company Details

Name: TIMELY TOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1949 (76 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 62570
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 249 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMELY TOYS, INC. DOS Process Agent 249 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1964-06-10 1964-06-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
1964-06-10 1964-06-10 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 100
1958-05-05 1964-06-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1958-05-05 1958-05-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1958-05-05 1964-06-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
1958-05-05 1958-05-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
1949-04-27 1958-05-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 250

Filings

Filing Number Date Filed Type Effective Date
DP-2088678 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C169510-2 1990-09-19 ASSUMED NAME CORP INITIAL FILING 1990-09-19
440558 1964-06-10 CERTIFICATE OF AMENDMENT 1964-06-10
106525 1958-05-05 CERTIFICATE OF AMENDMENT 1958-05-05
7505-26 1949-04-27 CERTIFICATE OF INCORPORATION 1949-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11594462 0235200 1973-12-18 47 GREENPOINT AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212
Issuance Date 1974-01-10
Abatement Due Date 1974-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219
Issuance Date 1974-01-10
Abatement Due Date 1974-01-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 050204
Issuance Date 1974-01-10
Abatement Due Date 1974-01-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 050204
Issuance Date 1974-01-10
Abatement Due Date 1974-01-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-10
Abatement Due Date 1974-01-30
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-01-10
Abatement Due Date 1974-01-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-01-10
Abatement Due Date 1974-01-21
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-01-10
Abatement Due Date 1974-01-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1974-01-10
Abatement Due Date 1974-01-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State