Search icon

TOPPA NEWS, INC.

Company Details

Name: TOPPA NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1993 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1741737
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 80-38 BELL BLVD, BAYSIDE, NY, United States, 11427

Contact Details

Phone +1 718-776-6112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-38 BELL BLVD, BAYSIDE, NY, United States, 11427

Chief Executive Officer

Name Role Address
KHALID TOPPA Chief Executive Officer 80-38 BELL BLVD, BAYSIDE, NY, United States, 11427

Licenses

Number Status Type Date End date
1053135-DCA Inactive Business 2001-02-06 2009-12-31

History

Start date End date Type Value
1993-07-14 2008-01-23 Address 139-60 87TH AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935594 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080123002666 2008-01-23 BIENNIAL STATEMENT 2007-07-01
930714000374 1993-07-14 CERTIFICATE OF INCORPORATION 1993-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
423899 RENEWAL INVOICED 2007-11-14 110 CRD Renewal Fee
423896 RENEWAL INVOICED 2005-12-07 110 CRD Renewal Fee
38133 SS VIO INVOICED 2005-03-21 100 SS - State Surcharge (Tobacco)
38134 TS VIO INVOICED 2005-03-21 1000 TS - State Fines (Tobacco)
38132 TP VIO INVOICED 2005-03-21 1500 TP - Tobacco Fine Violation
423897 RENEWAL INVOICED 2003-12-02 110 CRD Renewal Fee
423898 RENEWAL INVOICED 2001-11-19 110 CRD Renewal Fee
423895 LICENSE INVOICED 2001-02-06 55 Cigarette Retail Dealer License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State