Search icon

TOP & TOP ENTERPRISE LTD.

Company Details

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

Chief Executive Officer

Name Role Address
IN CHUL SHIN Chief Executive Officer 2 HILL CREST AVE, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
TOP & TOP ENTERPRISE LTD. DOS Process Agent 1239 BROADWAY, STE 700, NEW YORK, NY, United States, 10001

History

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)

Filings

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