TOPCAT SOFTWARE INC.

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
Name | Role | Address |
---|---|---|
TIMOTHY CLIFFORD | DOS Process Agent | 10 JUNARD BLVD, PORT JEFFERSON, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
TIMOTHY CLIFFORD | Chief Executive Officer | 10 JUNARD BLVD, PORT JEFFERSON, NY, United States, 11776 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State