Search icon

TOP STITCH CORP.

Company Details

Name: TOP STITCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1995 (30 years ago)
Date of dissolution: 09 Oct 1997
Entity Number: 1927928
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 45 W 34TH ST, SUITE 701, NEW YORK, NY, United States, 10001
Principal Address: 144-64 26TH AVE, 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD HA DOS Process Agent 45 W 34TH ST, SUITE 701, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVE HONG Chief Executive Officer 144-64 26TH AVE, 2ND FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1995-06-05 1997-06-11 Address 45 W. 34TH STREET, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971009000076 1997-10-09 CERTIFICATE OF DISSOLUTION 1997-10-09
970611002461 1997-06-11 BIENNIAL STATEMENT 1997-06-01
950605000320 1995-06-05 CERTIFICATE OF INCORPORATION 1995-06-05

Trademarks Section

Serial Number:
75321791
Mark:
TOP STITCH OF NEW YORK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-07-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TOP STITCH OF NEW YORK

Goods And Services

For:
custom embroidery services
First Use:
1997-06-23
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-08
Type:
Complaint
Address:
1328 ROUTE 5 WEST, CHITTENANGO, NY, 13037
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State