TOPS'N BOTTOMS OF NEW YORK, INC.
Headquarter
Name: | TOPS'N BOTTOMS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1990 (35 years ago) |
Entity Number: | 1426837 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9401 BLUE GRASS ROAD, PHILADELPHIA, PA, United States, 19114 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DIANE M PACCIONE | Chief Executive Officer | 9401 BLUE GRASS ROAD, PHILADELPHIA, PA, United States, 19114 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-22 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-05-01 | 2010-04-22 | Address | 9401 BLUE GRASS RD, PHILADELPHIA, PA, 19114, USA (Type of address: Chief Executive Officer) |
2002-10-28 | 2010-04-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-10-28 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-04-14 | 2002-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85577 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85576 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100422002870 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
080501002456 | 2008-05-01 | BIENNIAL STATEMENT | 2008-03-01 |
060331003055 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State