Search icon

TOP MODE FABRICS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 WEST 35TH ST, STE 306, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAE HEE KIM Chief Executive Officer 237 WEST 35TH ST, STE 306, NEW YORK, NY, United States, 10001

History

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)

Filings

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