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
Name | Role | Address |
---|---|---|
TIMELY TOYS, INC. | DOS Process Agent | 249 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11594462 | 0235200 | 1973-12-18 | 47 GREENPOINT AVENUE, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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