Search icon

PLAYSKOOL BABY, INC.

Company Details

Name: PLAYSKOOL BABY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1983 (42 years ago)
Date of dissolution: 05 Jan 1995
Entity Number: 878919
ZIP code: 02862
County: New York
Place of Formation: New Jersey
Address: ATTN: GENERAL COUNSEL, POB 1059 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862
Principal Address: 108 FAIRWAY COURT, NORTHVALE, NJ, United States, 07647

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALFRED J. VERRECCHIA Chief Executive Officer 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862

DOS Process Agent

Name Role Address
LEGAL DEPARTMENT DOS Process Agent ATTN: GENERAL COUNSEL, POB 1059 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02862

History

Start date End date Type Value
1986-11-06 1993-05-14 Address POB 1059, PAWTUCKET, RI, 02862, 1059, USA (Type of address: Service of Process)
1985-02-01 1986-09-04 Name TOMMEE TIPPEE PLAYSKOOL, INC.
1983-11-03 1985-02-01 Name GLENCO INFANTS ITEMS, INC.
1983-11-03 1986-11-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-11-03 1986-11-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950105000295 1995-01-05 CERTIFICATE OF TERMINATION 1995-01-05
931103002916 1993-11-03 BIENNIAL STATEMENT 1993-11-01
930514002282 1993-05-14 BIENNIAL STATEMENT 1992-11-01
B420551-3 1986-11-06 CERTIFICATE OF AMENDMENT 1986-11-06
B397788-2 1986-09-04 CERTIFICATE OF AMENDMENT 1986-09-04

Court Cases

Court Case Summary

Filing Date:
1995-07-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
ST. JOHNSBURY TRUCK.
Party Role:
Plaintiff
Party Name:
PLAYSKOOL BABY, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State