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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FREDERICK J. POLLAK | Chief Executive Officer | 8390 NW 25 STREET, MIAMI, FL, United States, 33122 |
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) |
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