VENTURE TOYS, INC.

Name: | VENTURE TOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1982 (43 years ago) |
Entity Number: | 754671 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1010 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EZRA ISHAYIK | Chief Executive Officer | 1010 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1010 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-20 | 2008-03-03 | Address | 1010 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-04-02 | 1998-03-20 | Address | 962 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1996-04-02 | 1998-03-20 | Address | 962 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-05-05 | 1998-03-20 | Address | 962 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1996-04-02 | Address | DAVID ISHAYIK, 962 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140519002114 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120419002659 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100326003047 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080303002680 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060322002890 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State