Search icon

TOPPING FAMILY CORPORATION

Company Details

Name: TOPPING FAMILY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1987 (38 years ago)
Entity Number: 1200831
ZIP code: 11962
County: Suffolk
Place of Formation: New York
Address: ATTN: JAGGER TOPPING, P.O. BOX 145, SAGAPONACK, NY, United States, 11962
Principal Address: 761 MAIN STREET, SAGAPONACK, NY, United States, 11962

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JAGGER TOPPING, P.O. BOX 145, SAGAPONACK, NY, United States, 11962

Chief Executive Officer

Name Role Address
W JAGGER TOPPING Chief Executive Officer PO BOX 145, SAGAPONACK, NY, United States, 11962

History

Start date End date Type Value
2008-01-25 2011-09-23 Address 749 MAIN ST, PO BOX 353, SAGAPONACK, NY, 11962, 0353, USA (Type of address: Principal Executive Office)
2008-01-25 2011-09-23 Address 749 MAIN ST, PO BOX 353, SAGAPONACK, NY, 11962, 0353, USA (Type of address: Chief Executive Officer)
2005-11-09 2008-01-25 Address 749 MAIN ST, PO BOX 33, SAGAPONACK, NY, 11962, 0353, USA (Type of address: Principal Executive Office)
2005-11-09 2008-01-25 Address 749 MAIN ST, PO BOX 33, SAGAPONACK, NY, 11962, 0353, USA (Type of address: Chief Executive Officer)
2004-02-11 2011-01-31 Address 749 MAIN ST, SAGAPONACK, NY, 11962, 0353, USA (Type of address: Service of Process)
2004-02-11 2005-11-09 Address PO BOX 353, SAGAPONACK, NY, 11962, 0353, USA (Type of address: Chief Executive Officer)
1997-10-02 2005-11-09 Address 749 MAIN ST, PO BOX 353, SAGAPONACK, NY, 11962, 0353, USA (Type of address: Principal Executive Office)
1997-10-02 2004-02-11 Address 749 MAIN ST, PO BOX 353, SAGAPONACK, NY, 11962, 0353, USA (Type of address: Service of Process)
1997-10-02 2004-02-11 Address 749 MAIN ST, PO BOX 353, SAGAPONACK, NY, 11962, 0353, USA (Type of address: Chief Executive Officer)
1987-09-09 1997-10-02 Address MAIN STREET, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002143 2014-04-09 BIENNIAL STATEMENT 2013-09-01
110923002299 2011-09-23 BIENNIAL STATEMENT 2011-09-01
110131000971 2011-01-31 CERTIFICATE OF CHANGE 2011-01-31
080125002428 2008-01-25 BIENNIAL STATEMENT 2007-09-01
051109002563 2005-11-09 BIENNIAL STATEMENT 2005-09-01
040211002754 2004-02-11 BIENNIAL STATEMENT 2003-09-01
010926002687 2001-09-26 BIENNIAL STATEMENT 2001-09-01
000209002439 2000-02-09 BIENNIAL STATEMENT 1999-09-01
971002002125 1997-10-02 BIENNIAL STATEMENT 1997-09-01
951208000257 1995-12-08 ANNULMENT OF DISSOLUTION 1995-12-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State