Search icon

TOP SOURCE TECHNOLOGIES, INC.

Company Details

Name: TOP SOURCE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1794750
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 7108 FAIRWAY DR, SUITE 200, PALM BEACH GARDENS, FL, United States, 33418
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STUART LANDOW Chief Executive Officer 7108 FAIRWAY DR, SUITE 200, PALM BEACH GARDENS, FL, United States, 33418

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1996-11-13 1998-02-10 Address 450 PARK AVENUE, SUITE 2100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-02-11 1998-02-10 Address SUITE 24B, 280 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
1994-02-11 1996-11-13 Address SUITE 24B, 280 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1409377 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
980223002104 1998-02-23 BIENNIAL STATEMENT 1998-02-01
980210000095 1998-02-10 CERTIFICATE OF CHANGE 1998-02-10
961113002212 1996-11-13 BIENNIAL STATEMENT 1996-02-01
940628000237 1994-06-28 CERTIFICATE OF AMENDMENT 1994-06-28
940211000064 1994-02-11 APPLICATION OF AUTHORITY 1994-02-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State