Search icon

RIO HONDO KAY-BEE TOY, INC.

Company Details

Name: RIO HONDO KAY-BEE TOY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1982 (43 years ago)
Date of dissolution: 01 Apr 2007
Entity Number: 773315
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

Agent

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

Chief Executive Officer

Name Role Address
GREGORY STALEY Chief Executive Officer 100 WEST STREET, PITTSFIELD, MA, United States, 01201

DOS Process Agent

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

History

Start date End date Type Value
2000-07-07 2006-06-05 Address 100 WEST ST., PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)
1998-06-16 2002-07-31 Address 300 PHILLIPI RD., COLUMBUS, OH, 43228, 0512, USA (Type of address: Principal Executive Office)
1998-06-16 2000-07-07 Address 300 PHILLIPI RD., COLUMBUS, OH, 43228, 0512, USA (Type of address: Chief Executive Officer)
1996-10-23 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-10-23 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070328000577 2007-03-28 CERTIFICATE OF MERGER 2007-04-01
060605002779 2006-06-05 BIENNIAL STATEMENT 2006-06-01
050829000817 2005-08-29 CERTIFICATE OF AMENDMENT 2005-08-29
040921002289 2004-09-21 BIENNIAL STATEMENT 2004-06-01
020731002127 2002-07-31 BIENNIAL STATEMENT 2002-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State