Search icon

TOPS APPLIANCE CITY OF NEW YORK, INC.

Company Details

Name: TOPS APPLIANCE CITY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1995 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1924287
ZIP code: 10017
County: Queens
Place of Formation: New York
Principal Address: 50-01 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101
Address: MYRON COHEN, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP M. SCHMIDT Chief Executive Officer 45 BRUNSWICK AVENUE, EDISON, NJ, United States, 08818

DOS Process Agent

Name Role Address
C/O DORNBUSH MENSCH MANDELSTAM & SCHAFFER, LLP DOS Process Agent MYRON COHEN, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-05-22 1997-06-13 Address ATTN: MYRON COHEN, ESQ., 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1674166 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970613002102 1997-06-13 BIENNIAL STATEMENT 1997-05-01
950522000348 1995-05-22 CERTIFICATE OF INCORPORATION 1995-05-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State