TOYS R US-DELAWARE, INC.

Name: | TOYS R US-DELAWARE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 07 Sep 1986 (39 years ago) |
Business ID: | 631798 |
State of Incorporation: | DELAWARE |
Principal Office Address: | One Geoffrey WayWayne, NJ 07470 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Charles D. Knight | Vice President | One Geoffrey Way, Wayne, NJ 07470 |
David P. Picot | Vice President | One Geoffrey Way, Wayne, NJ 07470 |
Matt Finigan | Vice President | One Geoffrey Way, Wayne, NJ 07470 |
Antoinette Duah | Vice President | One Geoffrey Way, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
David A. Brandon | Director | One Geoffrey Way, Wayne, NJ 07470 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2019-10-18 | Withdrawal For TOYS R US-DELAWARE, INC. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2018-04-17 | Annual Report For TOYS R US-DELAWARE, INC. |
Annual Report | Filed | 2017-04-14 | Annual Report For TOYS R US-DELAWARE, INC. |
Annual Report | Filed | 2016-04-14 | Annual Report For TOYS R US-DELAWARE, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2015-05-08 | Annual Report For TOYS R US-DELAWARE, INC. |
Annual Report | Filed | 2014-04-15 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website