TOP TRENZ, INC.

Name: | TOP TRENZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2000 (25 years ago) |
Entity Number: | 2492847 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 Janet Court, Unit 2, Hauppauge, NY, United States, 11788 |
Principal Address: | 85 AIR PARK DRIVE, Unit#2, Ronkonkoma, NY, United States, 11779 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COREY SCOTT GLASSBERG | DOS Process Agent | 4 Janet Court, Unit 2, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
COREY GLASSBERG | Chief Executive Officer | 85 AIR PARK DRIVE, UNIT 2, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 85 AIR PARK DRIVE, UNIT 2, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-10-30 | 2024-03-01 | Address | 85 AIR PARK DRIVE, UNIT 2, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 85 AIR PARK DRIVE, UNIT 2, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-03-01 | Address | 85 AIR PARK DRIVE, Unit 2, Ronkonkoma, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301034233 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
231030019251 | 2023-10-30 | BIENNIAL STATEMENT | 2022-03-01 |
200304060005 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
190530002009 | 2019-05-30 | AMENDMENT TO BIENNIAL STATEMENT | 2018-03-01 |
180302007074 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State