Search icon

VENTURE TOYS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
EZRA ISHAYIK Chief Executive Officer 1010 LEXINGTON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1010 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133107952
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State