Name: | K B TOY OF MASSACHUSETTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 Dec 1996 (28 years ago) |
Business ID: | 637735 |
State of Incorporation: | MASSACHUSETTS |
Principal Office Address: | 300 PHILLIPI RD P O BOX 28512COLUMBUS, OH 43228-512 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MICHAEL L GLAZER | Director | 100 WEST ST, PITTSFIELD, MA 1201 |
Name | Role | Address |
---|---|---|
MICHAEL L GLAZER | President | 100 WEST ST, PITTSFIELD, MA 1201 |
Name | Role | Address |
---|---|---|
ROBERT J FELDMAN | Vice President | 100 WEST ST, PITTSFIELD, MA 1202-1 |
Name | Role | Address |
---|---|---|
KENNETH A GRADY | Secretary | 100 WEST ST, PITTSFIELD, MA 1201 |
Name | Role | Address |
---|---|---|
DAVID T. PYNE | Treasurer | 100 WEST ST, PITTSFIELD, MA 1201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2006-08-14 | Withdrawal |
Annual Report | Filed | 2005-05-02 | Annual Report |
Annual Report | Filed | 2004-08-03 | Annual Report |
Reinstatement | Filed | 2003-04-04 | Reinstatement |
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Undetermined Event | Filed | 2002-07-18 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2002-03-29 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State