TOP HAT MOVERS, INC.

Name: | TOP HAT MOVERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1990 (35 years ago) |
Entity Number: | 1469312 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 925 UNION STREET #4G, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOP HAT MOVERS, INC. | DOS Process Agent | 925 UNION STREET #4G, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ROBERT L STRAUS | Chief Executive Officer | 925 UNION STREET #4G, BROOKYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 925 UNION STREET #4G, BROOKYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2024-05-03 | Address | 925 UNION STREET #4G, BROOKYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2024-05-03 | Address | 925 UNION STREET #4G, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2010-03-19 | 2018-08-01 | Address | 145 PARK PLACE, STE 7A, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2010-03-19 | 2018-08-01 | Address | 145 PARK PLACE, STE 7A, BROOKYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503004079 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
180801006187 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006263 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140804006356 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120808006674 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State