Search icon

SINGING KAY-BEE TOY, INC.

Company Details

Name: SINGING KAY-BEE TOY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 09 Jun 1989 (36 years ago)
Business ID: 564198
State of Incorporation: MISSISSIPPI
Principal Office Address: 100 WEST STPITTSFIELD, MA 1201

Agent

Name Role Address
United States Corporation Company Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
GERALD POLITZER President No data
ALAN FINE President 100 WEST ST, PITTSFIELD, MA 1201

Vice President

Name Role Address
KATHY A SELF Vice President 100 WEST ST, PITTSFIELD, MA 1201
JOHN HENDRIX Vice President No data
R MICHAEL CRONIN Vice President 100 WEST ST, PITTSFIELD, MA 1201
DAVID B FARRELL Vice President 100 WEST ST, PITTSFIELD, MA 1201
ROBERT DANIELSON Vice President 100 WEST ST, PITTSFIELD, MA 1201
MARK RAMSDELL Vice President 100 WEST ST, PITTSFIELD, MA 1201
NICK SEUFERT Vice President 100 WEST ST, PITTSFIELD, MA 1201
ROLAND C FAUBERT Vice President 100 WEST ST, PITTSFIELD, MA 1201
ANTHONY PALINIO Vice President 100 WEST ST, PITTSFIELD, MA 1201
THOMAS NELSON Vice President 100 WEST ST, PITTSFIELD, MA 1201

Secretary

Name Role Address
JOHN HENDRIX Secretary No data
R MICHAEL CRONIN Secretary 100 WEST ST, PITTSFIELD, MA 1201
DAVID B FARRELL Secretary 100 WEST ST, PITTSFIELD, MA 1201
JOHN L HENDRIX, CONTROLLER Secretary 100 WEST ST, PITTSFIELD, MA 1201

Treasurer

Name Role Address
JOHN HENDRIX Treasurer No data
DAVID B FARRELL Treasurer No data
JOHN L HENDRIX, CONTROLLER Treasurer 100 WEST ST, PITTSFIELD, MA 1201

Director

Name Role Address
MAUREEN RICHARDS Director ONE THEALL RD, RYE, NY 10580
SHAHID QURAESHI Director ONE THEALL RD, RYE, NY 10580
ARTHUR V RICHARDS Director ONE THEALL RD, RYE, NY 10580

Incorporator

Name Role Address
FRANCES A WRIGLEY Incorporator 1 GULF + WESTERN PLZ, NEW YORK, NY 10023

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For United States Corporation Company
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For United States Corporation Company
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For United States Corporation Company
Merger Filed 1996-12-09 Merger
Annual Report Filed 1996-03-28 Annual Report
Amendment Form Filed 1996-03-28 Amendment
Annual Report Filed 1995-08-22 Annual Report
Annual Report Filed 1994-04-18 Annual Report
Annual Report Filed 1993-05-10 Annual Report
Amendment Form Filed 1992-05-06 Amendment

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State