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 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GERALD POLITZER | President | No data |
ALAN FINE | President | 100 WEST ST, PITTSFIELD, MA 1201 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
FRANCES A WRIGLEY | Incorporator | 1 GULF + WESTERN PLZ, NEW YORK, NY 10023 |
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