-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
TOPER PROPERTIES, LLC
Company Details
Name: |
TOPER PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 Jun 1997 (28 years ago)
|
Date of dissolution: |
07 Nov 2007 |
Entity Number: |
2155613 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
417 W 50TH STREET, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
417 W 50TH STREET, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1999-06-03
|
2007-06-04
|
Address
|
417 WEST 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-06-23
|
1999-06-03
|
Address
|
C/O H.T. SALES, 718 TENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
071107000761
|
2007-11-07
|
ARTICLES OF DISSOLUTION
|
2007-11-07
|
070604002408
|
2007-06-04
|
BIENNIAL STATEMENT
|
2007-06-01
|
050525002110
|
2005-05-25
|
BIENNIAL STATEMENT
|
2005-06-01
|
030516002189
|
2003-05-16
|
BIENNIAL STATEMENT
|
2003-06-01
|
010530002185
|
2001-05-30
|
BIENNIAL STATEMENT
|
2001-06-01
|
990603002360
|
1999-06-03
|
BIENNIAL STATEMENT
|
1999-06-01
|
970917000242
|
1997-09-17
|
AFFIDAVIT OF PUBLICATION
|
1997-09-17
|
970917000237
|
1997-09-17
|
AFFIDAVIT OF PUBLICATION
|
1997-09-17
|
970623000127
|
1997-06-23
|
ARTICLES OF ORGANIZATION
|
1997-06-23
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State