Name: | TOP NOTCH TREE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1989 (36 years ago) |
Date of dissolution: | 21 Sep 2022 |
Entity Number: | 1316055 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2624 WINDMILL DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M. PULVERMILLER | Chief Executive Officer | 2624 WINDMILL DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2624 WINDMILL DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 2023-01-28 | Address | 2624 WINDMILL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2023-01-28 | Address | 2624 WINDMILL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1989-01-05 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-01-05 | 1993-04-12 | Address | 2624 WINDMILL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230128000723 | 2022-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-21 |
130115006388 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110113002359 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090126002511 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
070110002525 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State