THE TOPPS COMPANY (DELAWARE)

Name: | THE TOPPS COMPANY (DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1987 (38 years ago) |
Entity Number: | 1160951 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | THE TOPPS COMPANY, INC. |
Fictitious Name: | THE TOPPS COMPANY (DELAWARE) |
Principal Address: | ONE WHITEHALL ST, NEW YORK, NY, United States, 10004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MIKE MAHAN | Chief Executive Officer | ONE WHITEHALL ST, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | ONE WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 95 MORTON STREET, FOURTH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | ONE WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-04-23 | Address | ONE WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003342 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
230713003140 | 2023-07-13 | BIENNIAL STATEMENT | 2023-04-01 |
210420060481 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190419060352 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170418006367 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State