Search icon

TOPE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2390319
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: P.O. BOX 182, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 182, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
1999-06-21 1999-07-01 Address 56 WICKEY AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1674160 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990701000716 1999-07-01 CERTIFICATE OF AMENDMENT 1999-07-01
990621000002 1999-06-21 CERTIFICATE OF INCORPORATION 1999-06-21

Court Cases

Court Case Summary

Filing Date:
2025-03-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TOPE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TOPE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
TOPE INC.
Party Role:
Defendant
Party Name:
STRUBLE
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State