Name: | TOP DRAWER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1986 (39 years ago) |
Date of dissolution: | 06 Jun 2019 |
Entity Number: | 1094135 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 629 EAST 6TH STREET, APT. 4, NEW YORK, NY, United States, 10009 |
Principal Address: | 629 EAST 6TH STREET, NEW YORK, NY, United States, 10009 |
Contact Details
Phone +1 917-763-7390
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STULTS & MARSHALL | DOS Process Agent | 629 EAST 6TH STREET, APT. 4, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
JON D RICKARD | Chief Executive Officer | 629 EAST 6TH STREET, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0808755-DCA | Inactive | Business | 2002-11-12 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-22 | 2012-06-07 | Address | 629 EAST 6TH STREET, NEW YORK, NY, 10009, 6801, USA (Type of address: Principal Executive Office) |
2004-06-22 | 2012-06-07 | Address | 629 EAST 6TH STREET, NEW YORK, NY, 10009, 6801, USA (Type of address: Chief Executive Officer) |
1998-06-09 | 2018-06-04 | Address | 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-05-02 | 2004-06-22 | Address | 629 E 6TH ST., NEW YORK, NY, 10009, 6801, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2004-06-22 | Address | 629 E 6TH ST., NEW YORK, NY, 10009, 6801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190606000176 | 2019-06-06 | CERTIFICATE OF DISSOLUTION | 2019-06-06 |
180604006962 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603006890 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140602006265 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120607006587 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2507537 | TRUSTFUNDHIC | INVOICED | 2016-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2507538 | RENEWAL | INVOICED | 2016-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
1981435 | LICENSEDOC10 | INVOICED | 2015-02-12 | 10 | License Document Replacement |
1861535 | TRUSTFUNDHIC | INVOICED | 2014-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1861536 | RENEWAL | INVOICED | 2014-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
458224 | TRUSTFUNDHIC | INVOICED | 2013-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1275237 | RENEWAL | INVOICED | 2013-04-29 | 100 | Home Improvement Contractor License Renewal Fee |
458213 | TRUSTFUNDHIC | INVOICED | 2011-05-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1275238 | RENEWAL | INVOICED | 2011-05-25 | 100 | Home Improvement Contractor License Renewal Fee |
458214 | TRUSTFUNDHIC | INVOICED | 2009-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State