Search icon

TOPCAT SOFTWARE INC.

Company Details

Name: TOPCAT SOFTWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1998 (27 years ago)
Date of dissolution: 11 Apr 2012
Entity Number: 2289055
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 10 JUNARD BLVD, PORT JEFFERSON, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY CLIFFORD DOS Process Agent 10 JUNARD BLVD, PORT JEFFERSON, NY, United States, 11776

Chief Executive Officer

Name Role Address
TIMOTHY CLIFFORD Chief Executive Officer 10 JUNARD BLVD, PORT JEFFERSON, NY, United States, 11776

History

Start date End date Type Value
2004-09-16 2010-09-29 Address 128 FOUNDER'S PATH, BAITING HOLLOW, NY, 11933, USA (Type of address: Service of Process)
2004-09-16 2010-09-29 Address 128 FOUNDER'S PATH, BAITING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer)
2004-09-16 2010-09-29 Address 128 FOUNDER'S PATH, BAITING HOLLOW, NY, 11933, USA (Type of address: Principal Executive Office)
2002-08-26 2004-09-16 Address TIMOTHY CLIFFORD, 517 MCCALL AVE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2000-08-21 2004-09-16 Address 517 MCCALL AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2000-08-21 2004-09-16 Address 517 MCCALL AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2000-08-21 2002-08-26 Address 517 MCCALL AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1998-08-14 2000-08-21 Address 112 GRANT AVE., ISLIP, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120411000554 2012-04-11 CERTIFICATE OF DISSOLUTION 2012-04-11
100929002571 2010-09-29 BIENNIAL STATEMENT 2010-08-01
080808002592 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060727002424 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040916002200 2004-09-16 BIENNIAL STATEMENT 2004-08-01
020826002233 2002-08-26 BIENNIAL STATEMENT 2002-08-01
000821002062 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980814000421 1998-08-14 CERTIFICATE OF INCORPORATION 1998-08-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State