TOP SOURCE INTERNATIONAL, INC.

Name: | TOP SOURCE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1997 (28 years ago) |
Entity Number: | 2178810 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Technical Consulting & Staffing |
Address: | 615 BROADWAY, #76, AMITYVILLE, NY, United States, 11701 |
Contact Details
Phone +1 516-605-1311
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANOJ KAPUR | DOS Process Agent | 615 BROADWAY, #76, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
IKAVITA KAPUR | Chief Executive Officer | 76 N BROADWAY, #3003, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-03 | 2011-09-19 | Address | 615 BROADWAY, 76, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2010-02-03 | 2011-09-19 | Address | 76 N BROADWAY, 3003, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2010-02-03 | 2011-09-19 | Address | 615 BROADWAY, 76, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2001-09-10 | 2010-02-03 | Address | 1025 OLD COUNTRY ROAD, SUITE 301N, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2001-09-10 | 2010-02-03 | Address | 951 MERILLON AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131003002291 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
110919003181 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
100203002968 | 2010-02-03 | BIENNIAL STATEMENT | 2009-09-01 |
030917002334 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
010910002414 | 2001-09-10 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State