TOP CATCH, INC.

Name: | TOP CATCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1990 (35 years ago) |
Entity Number: | 1430770 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 60-64 COMMERCE ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY LICATA | Chief Executive Officer | 17 CARRIE DRIVE, MARLBORO, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60-64 COMMERCE ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-17 | 2012-06-13 | Address | 60-64 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1994-05-19 | 2009-08-17 | Address | 87 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1994-05-19 | 2009-08-17 | Address | 17 CARRIE DRIVE, MARLBORO, NJ, 07746, USA (Type of address: Service of Process) |
1990-03-15 | 1994-05-19 | Address | 1521-76TH ST., BROOKYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211029001992 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
180702007926 | 2018-07-02 | BIENNIAL STATEMENT | 2018-03-01 |
140319006107 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120613002124 | 2012-06-13 | BIENNIAL STATEMENT | 2012-03-01 |
100506002574 | 2010-05-06 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State