TOP100, INC.

Name: | TOP100, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2001 (24 years ago) |
Entity Number: | 2604835 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 1494 UNION STREET, STE. 104, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH PERL | DOS Process Agent | 1494 UNION STREET, STE. 104, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
KEITH PERL | Chief Executive Officer | 1494 UNION STREET, STE. 104, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-02 | 2017-02-06 | Address | 383 KINGSTON AVE., STE. 104, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2011-03-02 | Address | 383 KINGSTON AVE., STE. 104, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2017-02-06 | Address | 383 KINGSTON AVE, STE. 104, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office) |
2003-02-13 | 2017-02-06 | Address | 383 KINGSTON AVE, STE. 104, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2001-02-12 | 2003-02-13 | Address | 383 KINGSTON AVENUE, STE. 104, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206060662 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170206006314 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
130313006655 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110302002891 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090316002634 | 2009-03-16 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State