Name: | TOP OF THE PARTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1987 (38 years ago) |
Entity Number: | 1216698 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 TOWN PATH, EAST HILLS, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN FERENZO | Chief Executive Officer | 22 TOWN PATH, EAST HILLS, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 TOWN PATH, EAST HILLS, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 2003-10-27 | Address | 22 TOWN PATH, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2003-10-27 | Address | 22 TOWN PATH, EAST HILLS, NY, 11576, USA (Type of address: Principal Executive Office) |
1987-11-13 | 1992-11-16 | Address | 22 TOWN PATCH, EAST HILLS, NY, 11576, USA (Type of address: Service of Process) |
1987-11-13 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131119002306 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111129002234 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091028002398 | 2009-10-28 | BIENNIAL STATEMENT | 2009-11-01 |
071120002390 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
051214002707 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State