Name: | TOYS "R" US-DELAWARE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1984 (41 years ago) |
Authority Date: | 11 Jun 1984 (41 years ago) |
Last Annual Report: | 27 Apr 2018 (7 years ago) |
Organization Number: | 0190519 |
Principal Office: | 1 GEOFFREY WAY, WAYNE, NJ 07470-2030 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Matthew Finigan | President |
Name | Role |
---|---|
Peter Oselador | Authorized Rep |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles D. Knight | Vice President |
David P. Picot | Vice President |
Name | Role |
---|---|
DAVID A BRANDON | Director |
MICHAEL J. SHORT | Director |
ALBERT E. CHRISTIE | Director |
MILTON S. GOULD | Director |
CHARLES LAZARUS | Director |
MOSES SHAPIRO | Director |
ROBERT A. BERNHARD | Director |
Name | Role |
---|---|
JOSEPH R. CROWLEY | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2019-10-16 |
Revocation of Certificate of Authority | 2019-10-16 |
Annual Report | 2018-04-27 |
Annual Report | 2018-04-27 |
Annual Report | 2017-06-28 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-23 |
Annual Report | 2016-06-23 |
Annual Report | 2015-06-30 |
Annual Report | 2015-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306517434 | 0452110 | 2003-06-26 | 6650 DIXIE HIGHWAY, LOUISVILLE, KY, 40216 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204238513 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400080 | Other Personal Injury | 2004-05-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TOYS "R" US-DELAWARE, INC. |
Role | Defendant |
Name | ANTHONY |
Role | Plaintiff |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2013-12-04 |
Termination Date | 2016-01-07 |
Date Issue Joined | 2014-05-16 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | TOYS "R" US-DELAWARE, INC. |
Role | Defendant |
Name | CORRY |
Role | Plaintiff |
Sources: Kentucky Secretary of State