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
Name | Role | Address |
---|---|---|
PAOLO G FRASSANITO | Chief Executive Officer | 150 W 28TH ST, 1103A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 W 28TH ST, RM 1103A, NEW YORK, NY, United States, 10001 |
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) |
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