Name: | TOP LINE HOME IMPROVEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1985 (39 years ago) |
Entity Number: | 1041536 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2056 UTICA AVE, BROOKLYN, NY, United States, 11234 |
Principal Address: | 2206 AVENUE X, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-769-4555
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WHITE | Chief Executive Officer | 2206 AVENUE X, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
MICHAEL J. WHITE | Agent | 2056 UTICA AVE, BROOKLYN, NY, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2056 UTICA AVE, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0834535-DCA | Active | Business | 2011-09-28 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1992-11-24 | 2009-06-10 | Address | 2206 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1985-11-20 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1985-11-20 | 1992-11-24 | Address | MICHAEL J. WHITE, 1919 EAST 36TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090610000388 | 2009-06-10 | CERTIFICATE OF CHANGE | 2009-06-10 |
051215002104 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
031114002214 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
011108002339 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
991130002241 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3616567 | TRUSTFUNDHIC | INVOICED | 2023-03-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3616568 | RENEWAL | INVOICED | 2023-03-15 | 100 | Home Improvement Contractor License Renewal Fee |
3305230 | LICENSE REPL | CREDITED | 2021-03-02 | 15 | License Replacement Fee |
3263867 | LICENSEDOC10 | INVOICED | 2020-12-02 | 10 | License Document Replacement |
3261599 | TRUSTFUNDHIC | INVOICED | 2020-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261600 | RENEWAL | INVOICED | 2020-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
2973691 | RENEWAL | INVOICED | 2019-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
2973690 | TRUSTFUNDHIC | INVOICED | 2019-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502198 | TRUSTFUNDHIC | INVOICED | 2016-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502199 | RENEWAL | INVOICED | 2016-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State