Search icon

TOPI INC.

Company Details

Name: TOPI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1994 (30 years ago)
Date of dissolution: 08 Jan 2025
Entity Number: 1871551
ZIP code: 12477
County: Ulster
Place of Formation: New York
Principal Address: 198 HILLTOP ROAD, SAUGERTIES, NY, United States, 12477
Address: 198 HILLTOP RD, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDY MAURO Chief Executive Officer 198 HILLTOP ROAD, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 HILLTOP RD, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 198 HILLTOP ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2022-08-08 2025-01-24 Address 198 HILLTOP ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2022-08-08 2025-01-24 Address 198 HILLTOP RD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2022-05-25 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-07 2022-08-08 Name HILLTOP TOWING INC.
2008-12-08 2022-08-08 Address 198 HILLTOP RD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2006-12-14 2022-08-08 Address 198 HILLTOP ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1996-12-10 2006-12-14 Address 198 HILLTOP RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1996-12-10 2006-12-14 Address 198 HILLTOP RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1994-11-30 2008-12-08 Address 174 MAIN STREET, GLASCO, NY, 12432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124001207 2025-01-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-08
221208000314 2022-12-08 BIENNIAL STATEMENT 2022-11-01
220808000255 2022-05-25 CERTIFICATE OF AMENDMENT 2022-05-25
201102063241 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006416 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007178 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141114006043 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121206002068 2012-12-06 BIENNIAL STATEMENT 2012-11-01
101203002385 2010-12-03 BIENNIAL STATEMENT 2010-11-01
100907000523 2010-09-07 CERTIFICATE OF AMENDMENT 2010-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State