Search icon

TOYS "R" US-DELAWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
Matthew Finigan President

Authorized Rep

Name Role
Peter Oselador Authorized Rep

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Charles D. Knight Vice President
David P. Picot Vice President

Director

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

Incorporator

Name Role
JOSEPH R. CROWLEY Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-26
Type:
Complaint
Address:
6650 DIXIE HIGHWAY, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TOYS "R" US-DELAWARE, INC.
Party Role:
Defendant
Party Name:
CORRY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-05-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
TOYS "R" US-DELAWARE, INC.
Party Role:
Defendant
Party Name:
ANTHONY
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State