Search icon

TOPAZ PUBLICATIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS P. BURKE Chief Executive Officer 914B OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 914B OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161419347
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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