Search icon

TOP LUBE, INC.

Company Details

Name: TOP LUBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1987 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1201551
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 295 MAIN STREET, SUITE 210, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MAIN STREET, SUITE 210, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
CARL P. PALADINO Chief Executive Officer 295 MAIN STREET, SUITE 210, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1994-08-25 1999-09-27 Address 210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1994-08-25 1999-09-27 Address 210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1994-08-25 1999-09-27 Address 210 ELLICOTT AVENUE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1987-09-14 1994-08-25 Address 210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1727514 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990927002233 1999-09-27 BIENNIAL STATEMENT 1999-09-01
940825002003 1994-08-25 BIENNIAL STATEMENT 1993-09-01
B582713-3 1987-12-23 CERTIFICATE OF AMENDMENT 1987-12-23
B543773-5 1987-09-14 CERTIFICATE OF INCORPORATION 1987-09-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State