Name: | TOP CAT ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2002 (23 years ago) |
Date of dissolution: | 09 Jun 2021 |
Entity Number: | 2762477 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 543, GREENPOINT STATION, BROOKLYN, NY, United States, 11222 |
Principal Address: | 252 GREEN STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CIPRIANO | Chief Executive Officer | PO BOX 543, GREENPOINT STATION, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 543, GREENPOINT STATION, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-01 | 2004-10-29 | Address | 252 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2002-05-03 | 2002-08-01 | Address | 3087 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609000918 | 2021-06-09 | CERTIFICATE OF DISSOLUTION | 2021-06-09 |
041029002842 | 2004-10-29 | BIENNIAL STATEMENT | 2004-05-01 |
020801000336 | 2002-08-01 | CERTIFICATE OF CHANGE | 2002-08-01 |
020614000156 | 2002-06-14 | CERTIFICATE OF AMENDMENT | 2002-06-14 |
020503000025 | 2002-05-03 | CERTIFICATE OF INCORPORATION | 2002-05-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State