Name: | TOP PRIORITY SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2008 |
Entity Number: | 1660330 |
ZIP code: | 75062 |
County: | New York |
Place of Formation: | Delaware |
Address: | 105 DECKER COURT, STE. 700, IRVING, TX, United States, 75062 |
Principal Address: | 2201 ROYAL LANE / SUITE 230, IRVING, TX, United States, 75063 |
Name | Role | Address |
---|---|---|
RICHARD D'AMICO | Chief Executive Officer | 2201 ROYAL LANE / SUITE 230, IRVING, TX, United States, 75063 |
Name | Role | Address |
---|---|---|
NPS, INC. | DOS Process Agent | 105 DECKER COURT, STE. 700, IRVING, TX, United States, 75062 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-23 | 2008-09-24 | Address | 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-08-23 | 2008-09-24 | Address | 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-08-27 | 2004-11-10 | Address | 981 COMMERCIAL ST, PALO ALTO, CA, 94303, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2004-11-10 | Address | 981 COMMERCIAL ST, PALO ALTO, CA, 94303, USA (Type of address: Principal Executive Office) |
2000-08-16 | 2002-08-27 | Address | 1225 PEAR AVE, SUITE 100, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080924000318 | 2008-09-24 | SURRENDER OF AUTHORITY | 2008-09-24 |
070823000475 | 2007-08-23 | CERTIFICATE OF CHANGE | 2007-08-23 |
041110002290 | 2004-11-10 | BIENNIAL STATEMENT | 2004-08-01 |
020827002678 | 2002-08-27 | BIENNIAL STATEMENT | 2002-08-01 |
000816002245 | 2000-08-16 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State