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 |
Name | Role | Address |
---|---|---|
ROBERT CHESTNOV | Chief Executive Officer | 197 WEST SPRING VALLEY AVE, MAYWOOD, NJ, United States, 07607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1410 BRODWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State