Name: | KING TOP SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1990 (35 years ago) |
Entity Number: | 1493709 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 DREXEK DR, BAYSHORE, NY, United States, 11706 |
Principal Address: | 41 DREXEL DR, BAYSHORE, NY, United States, 11706 |
Contact Details
Phone +1 631-231-1025
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD KEYES | Chief Executive Officer | 41 DREXEL DR, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 DREXEK DR, BAYSHORE, NY, United States, 11706 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1173775-DCA | Active | Business | 2007-11-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 41 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2023-07-10 | Address | 41 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2025-02-25 | Address | 41 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2025-02-25 | Address | 41 DREXEK DR, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225003303 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
230710002668 | 2023-07-10 | BIENNIAL STATEMENT | 2022-12-01 |
121221006212 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101209002791 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081118002809 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541410 | TRUSTFUNDHIC | INVOICED | 2022-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3541411 | RENEWAL | INVOICED | 2022-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
3280869 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
3280868 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2963946 | TRUSTFUNDHIC | INVOICED | 2019-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2963947 | RENEWAL | INVOICED | 2019-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
2476007 | RENEWAL | INVOICED | 2016-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
2476006 | TRUSTFUNDHIC | INVOICED | 2016-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1971656 | TRUSTFUNDHIC | INVOICED | 2015-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1971657 | RENEWAL | INVOICED | 2015-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State