Name: | TOP MODE FABRICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1996 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2097189 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 237 WEST 35TH ST, STE 306, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 WEST 35TH ST, STE 306, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAE HEE KIM | Chief Executive Officer | 237 WEST 35TH ST, STE 306, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-29 | 2005-01-21 | Address | 237 W 35TH ST, 306, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-07-29 | 2005-01-21 | Address | 237 W 35TH ST, 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-29 | 2005-01-21 | Address | 237 W 35TH ST, 306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-01-20 | 2003-07-29 | Address | 1400 BROADWAY, STE 3605, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-01-20 | 2003-07-29 | Address | 1400 BROADWAY, STE 3605, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-01-20 | 2003-07-29 | Address | 1400 BROADWAY, STE 3605, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-04-09 | 1999-01-20 | Address | SUITE 3605, 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1996-12-30 | 1998-04-09 | Address | 35-11 149TH PL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861937 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
061204002721 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050121002616 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
030729003002 | 2003-07-29 | BIENNIAL STATEMENT | 2002-12-01 |
990120002881 | 1999-01-20 | BIENNIAL STATEMENT | 1998-12-01 |
980409000202 | 1998-04-09 | CERTIFICATE OF AMENDMENT | 1998-04-09 |
961230000553 | 1996-12-30 | CERTIFICATE OF INCORPORATION | 1996-12-30 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State