Search icon

TOPSVILLE, INC.

Branch

Company Details

Name: TOPSVILLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2001 (24 years ago)
Date of dissolution: 16 Mar 2017
Branch of: TOPSVILLE, INC., Florida (Company Number V09912)
Entity Number: 2674202
ZIP code: 10018
County: New York
Place of Formation: Florida
Principal Address: 197 WEST SPRING VALLEY AVE, MAYWOOD, NJ, United States, 07607
Address: 1410 BRODWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROBERT CHESTNOV Chief Executive Officer 197 WEST SPRING VALLEY AVE, MAYWOOD, NJ, United States, 07607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1410 BRODWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
953006205
Plan Year:
2018
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-13 2017-03-16 Address 197 WEST SPRING VALLEY AVE, MAYWOOD, NJ, 07607, USA (Type of address: Service of Process)
2005-11-02 2007-08-13 Address 5801 JEFFERSON ST, WEST NEW YORK, NJ, 07093, USA (Type of address: Chief Executive Officer)
2005-11-02 2007-08-13 Address 5801 JEFFERSON ST, WEST NEW YORK, NJ, 07093, USA (Type of address: Principal Executive Office)
2005-11-02 2007-08-13 Address 5801 JEFFERSON ST, WEST NEW YORK, NY, 07093, USA (Type of address: Service of Process)
2001-08-23 2005-11-02 Address 470 PARK AVENUE SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170316000152 2017-03-16 SURRENDER OF AUTHORITY 2017-03-16
170217006197 2017-02-17 BIENNIAL STATEMENT 2015-08-01
130815002469 2013-08-15 BIENNIAL STATEMENT 2013-08-01
090731002538 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070813003010 2007-08-13 BIENNIAL STATEMENT 2007-08-01

Court Cases

Court Case Summary

Filing Date:
1994-01-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TOPSVILLE, INC.
Party Role:
Plaintiff
Party Name:
G.J.M. (U.S.), INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-06-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
MARIS B
Party Role:
Plaintiff
Party Name:
TOPSVILLE, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State