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
Name | Role | Address |
---|---|---|
PHILIP M. SCHMIDT | Chief Executive Officer | 45 BRUNSWICK AVENUE, EDISON, NJ, United States, 08818 |
Name | Role | Address |
---|---|---|
C/O DORNBUSH MENSCH MANDELSTAM & SCHAFFER, LLP | DOS Process Agent | MYRON COHEN, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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