Name: | TOP SHELF PROVISIONS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1986 (38 years ago) |
Entity Number: | 1133550 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 57 MALL DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOP SHELF PROVISIONS CO. INC. | DOS Process Agent | 57 MALL DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
MAX DAHLEM | Chief Executive Officer | 57 MALL DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 57 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-29 | 2023-06-29 | Address | 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-02-17 | Address | 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2023-06-29 | 2025-02-17 | Address | 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2022-03-10 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-13 | 2023-06-29 | Address | 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2007-08-06 | 2021-01-13 | Address | 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2007-08-06 | 2023-06-29 | Address | 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000417 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
230629001893 | 2023-06-29 | BIENNIAL STATEMENT | 2022-12-01 |
210113060722 | 2021-01-13 | BIENNIAL STATEMENT | 2020-12-01 |
200317060303 | 2020-03-17 | BIENNIAL STATEMENT | 2018-12-01 |
110215002935 | 2011-02-15 | BIENNIAL STATEMENT | 2010-12-01 |
070806002133 | 2007-08-06 | BIENNIAL STATEMENT | 2006-12-01 |
B440107-4 | 1986-12-29 | CERTIFICATE OF INCORPORATION | 1986-12-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State