Search icon

TOPS, INC.

Company Details

Name: TOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1965 (60 years ago)
Date of dissolution: 04 Nov 2000
Entity Number: 185074
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: C/O TOPS MARKETS INC, 6363 MAIN ST ATT: GEN. COUNSEL, WILLIAMSVILLE, NY, United States, 14221
Principal Address: C/O TOPS MARKETS INC, 6363 MAIN ST.,ATT:GEN. COUNSEL, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TOPS MARKETS INC, 6363 MAIN ST ATT: GEN. COUNSEL, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
STEPHEN A ODLAND Chief Executive Officer C/O TOPS MARKETS INC, 6363 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1994-05-03 1999-03-30 Address 6363 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1994-05-03 1999-03-30 Address PO BOX 1027, BUFFALO, NY, 14240, 1027, USA (Type of address: Chief Executive Officer)
1994-05-03 1999-03-30 Address PO BOX 1027, BUFFALO, NY, 14240, 1027, USA (Type of address: Service of Process)
1993-08-23 1994-05-03 Address 60 DINGENS STREET, PO BOX 1027, BUFFALO, NY, 14240, 1027, USA (Type of address: Chief Executive Officer)
1993-08-23 1994-05-03 Address 60 DINGENS STREET, PO BOX 1027, BUFFALO, NY, 14240, 1027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001103000300 2000-11-03 CERTIFICATE OF MERGER 2000-11-04
000114000689 2000-01-14 CERTIFICATE OF MERGER 2000-01-14
990330002147 1999-03-30 BIENNIAL STATEMENT 1999-03-01
940503002328 1994-05-03 BIENNIAL STATEMENT 1994-03-01
931228000101 1993-12-28 CERTIFICATE OF MERGER 1993-12-28

Court Cases

Court Case Summary

Filing Date:
1989-11-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RICHMOND, JUNE
Party Role:
Plaintiff
Party Name:
TOPS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-05-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RICHMOND
Party Role:
Plaintiff
Party Name:
TOPS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-11-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TOPS, INC.
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State