Search icon

TOPP TELECOM, INC.

Company Details

Name: TOPP TELECOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1997 (28 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 2112972
ZIP code: 10001
County: New York
Place of Formation: Florida
Address: 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 8390 NW 25 STREET, MIAMI, FL, United States, 33122

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FREDERICK J. POLLAK Chief Executive Officer 8390 NW 25 STREET, MIAMI, FL, United States, 33122

History

Start date End date Type Value
1997-02-13 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1997-02-13 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1526584 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
990323002514 1999-03-23 BIENNIAL STATEMENT 1999-02-01
970929000117 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
970213000364 1997-02-13 APPLICATION OF AUTHORITY 1997-02-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State