Name: | TOP GUN PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 1998 (27 years ago) |
Date of dissolution: | 03 Mar 2025 |
Entity Number: | 2271370 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O REJI G LLC, 19 WEST 34TH ST 11TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TOP GUN PARTNERS, LLC | DOS Process Agent | C/O REJI G LLC, 19 WEST 34TH ST 11TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-21 | 2025-03-03 | Address | C/O REJI G LLC, 19 WEST 34TH ST 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-07-25 | 2020-07-21 | Address | C/O REJI G LLC, 15 WEST 34TH ST 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-06-19 | 2006-07-25 | Address | ATT: ROBERT L. MESSINEO ESQ, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
1998-06-19 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005121 | 2025-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-03 |
220601002773 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200721060335 | 2020-07-21 | BIENNIAL STATEMENT | 2020-06-01 |
140814002081 | 2014-08-14 | BIENNIAL STATEMENT | 2014-06-01 |
120830002099 | 2012-08-30 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State