Search icon

TOPS'N BOTTOMS OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DIANE M PACCIONE Chief Executive Officer 9401 BLUE GRASS ROAD, PHILADELPHIA, PA, United States, 19114

Links between entities

Type:
Headquarter of
Company Number:
CORP_58257257
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State