Name: | TOP & TOP ENTERPRISE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1995 (30 years ago) |
Entity Number: | 1881506 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1239 BROADWAY, STE 700, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IN CHUL SHIN | Chief Executive Officer | 2 HILL CREST AVE, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
TOP & TOP ENTERPRISE LTD. | DOS Process Agent | 1239 BROADWAY, STE 700, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-25 | 2009-01-27 | Address | 314 RIVER MEWS LN, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
2003-02-12 | 2009-01-27 | Address | 1239 BROADWAY, STE 607, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-02-12 | 2009-01-27 | Address | 1239 BROADWAY, STE 607, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-01-19 | 2003-02-12 | Address | 31 WEST 27TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-01-19 | 2007-01-25 | Address | 2 STONEWALL CT, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2003-02-12 | Address | 31 WEST 27TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-03-17 | 1999-01-19 | Address | 31 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-03-17 | 1999-01-19 | Address | 31 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-01-04 | 1999-01-19 | Address | 31 W. 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103003104 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220324000846 | 2022-03-24 | BIENNIAL STATEMENT | 2021-01-01 |
190107060316 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170112006170 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
130109006759 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110208002992 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090127002865 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070125002787 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
050228002118 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030212002595 | 2003-02-12 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State