Search icon

KB TOYS PUERTO RICO, INC.

Company Details

Name: KB TOYS PUERTO RICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1982 (43 years ago)
Entity Number: 762895
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 100 WEST ST, PITTSFIELD, MA, United States, 01201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW BAILEN Chief Executive Officer 100 WEST STREET, PITTSFIELD, MA, United States, 01201

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2000-05-02 2008-04-11 Address 100 WEST STREET, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)
1998-05-12 2002-07-31 Address 300 PHILLIPI RD., COLUMBUS, OH, 43228, USA (Type of address: Principal Executive Office)
1998-05-12 2000-05-02 Address 300 PHILLIPI RD., COLUMBUS, OH, 43228, USA (Type of address: Chief Executive Officer)
1996-10-22 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-10-22 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080411002331 2008-04-11 BIENNIAL STATEMENT 2008-04-01
070328000580 2007-03-28 CERTIFICATE OF MERGER 2007-04-01
070328000577 2007-03-28 CERTIFICATE OF MERGER 2007-04-01
060516003363 2006-05-16 BIENNIAL STATEMENT 2006-04-01
050829000815 2005-08-29 CERTIFICATE OF AMENDMENT 2005-08-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State