Name: | TOP OF THE WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1055270 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4106 14TH AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL GOLDBERG | DOS Process Agent | 4106 14TH AVENUE, BROOKLYN, NY, United States, 11219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1797967 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B318047-4 | 1986-02-04 | CERTIFICATE OF INCORPORATION | 1986-02-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1037456 | 0213100 | 1985-02-28 | TOP OF THE WORLD ROAD, QUEENSBURY, NY, 12801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 D |
Issuance Date | 1985-03-05 |
Abatement Due Date | 1985-03-08 |
Current Penalty | 40.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 1985-03-05 |
Abatement Due Date | 1985-03-08 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 1985-03-05 |
Abatement Due Date | 1985-03-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1985-03-05 |
Abatement Due Date | 1985-03-08 |
Current Penalty | 40.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260400 A |
Issuance Date | 1985-03-05 |
Abatement Due Date | 1985-03-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State