Search icon

BULLYLAND TOYS INC.

Company Details

Name: BULLYLAND TOYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1985 (40 years ago)
Date of dissolution: 14 Jan 2009
Entity Number: 997699
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 210 EAST 58TH STREET, APT. #5J, NEW YORK, NY, United States, 10022
Principal Address: 65 W. 55TH ST, 4TH FL., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOROTHY WAYNER DOS Process Agent 210 EAST 58TH STREET, APT. #5J, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JANE L. KLAUS Chief Executive Officer BULLYLAND INC., 65 W. 55TH ST, 4TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-06-02 2001-05-14 Address 342 MADISON AVENUE, SUITE 1916, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1985-05-16 1999-06-02 Address 276 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090114000783 2009-01-14 CERTIFICATE OF DISSOLUTION 2009-01-14
050831002040 2005-08-31 BIENNIAL STATEMENT 2005-05-01
030508002694 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010514002164 2001-05-14 BIENNIAL STATEMENT 2001-05-01
990602002043 1999-06-02 BIENNIAL STATEMENT 1999-05-01
B227148-4 1985-05-16 CERTIFICATE OF INCORPORATION 1985-05-16

Date of last update: 24 Jan 2025

Sources: New York Secretary of State