Name: | SPIRAL TOY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2021 (3 years ago) |
Entity Number: | 6360664 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 279 SENECA ST, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY RUSSO | Chief Executive Officer | 279 SENECA ST, #220, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-21 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-14 | 2024-03-21 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-14 | 2024-03-21 | Address | 279 SENECA ST, #220, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-03-20 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-01-02 | 2024-03-14 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-01-02 | 2024-02-29 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-01-02 | 2024-03-14 | Address | 279 SENECA ST, #220, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2021-12-31 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321002286 | 2024-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-20 |
240314001173 | 2024-02-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-29 |
240102004698 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
211231000372 | 2021-12-31 | CERTIFICATE OF INCORPORATION | 2021-12-31 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State