Name: | TOPAZ PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1992 (33 years ago) |
Date of dissolution: | 12 Jun 2018 |
Entity Number: | 1636523 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 914B OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS P. BURKE | Chief Executive Officer | 914B OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 914B OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-14 | 1993-06-22 | Address | 4626 VER PLANK ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180612000035 | 2018-06-12 | CERTIFICATE OF DISSOLUTION | 2018-06-12 |
960603002093 | 1996-06-03 | BIENNIAL STATEMENT | 1996-05-01 |
930622002136 | 1993-06-22 | BIENNIAL STATEMENT | 1993-05-01 |
920514000193 | 1992-05-14 | CERTIFICATE OF INCORPORATION | 1992-05-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State