Search icon

TOPLESS RECORDS, INC.

Company Details

Name: TOPLESS RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1994 (31 years ago)
Date of dissolution: 18 Mar 2003
Entity Number: 1783846
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 W 28TH ST, RM 1103A, NEW YORK, NY, United States, 10001
Principal Address: 150 W 28TH ST, 1103A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAOLO G FRASSANITO Chief Executive Officer 150 W 28TH ST, 1103A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W 28TH ST, RM 1103A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-01-22 2001-12-20 Address 150 WEST 28TH ST, ROOM 1103, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-02-14 2001-12-20 Address 150 WEST 28TH ST #1103A, NEW YORK, NY, 10001, 6103, USA (Type of address: Chief Executive Officer)
1996-02-14 2001-12-20 Address 150 WEST 28TH ST #1103A, NEW YORK, NY, 10001, 6103, USA (Type of address: Principal Executive Office)
1994-01-03 1998-01-22 Address % 150 WEST 28TH STREET, ROOM 1103, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030318000214 2003-03-18 CERTIFICATE OF DISSOLUTION 2003-03-18
011220002518 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000209002764 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980122002211 1998-01-22 BIENNIAL STATEMENT 1998-01-01
960214002293 1996-02-14 BIENNIAL STATEMENT 1996-01-01
940103000019 1994-01-03 CERTIFICATE OF INCORPORATION 1994-01-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State