Name: | TOPI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1994 (31 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
Name | Role | Address |
---|---|---|
SANDY MAURO | Chief Executive Officer | 198 HILLTOP ROAD, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 198 HILLTOP RD, SAUGERTIES, NY, United States, 12477 |
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. |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State