Name: | TOP ROC PRECAST CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 12 Nov 1969 (55 years ago) |
Entity Number: | 284715 |
County: | New York |
Place of Formation: | Ohio |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2010-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 2010-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1985-12-12 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-12 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1969-11-12 | 1985-12-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1969-11-12 | 1985-12-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180508014 | 2018-05-08 | ASSUMED NAME CORP INITIAL FILING | 2018-05-08 |
100817000085 | 2010-08-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-08-17 |
100614000309 | 2010-06-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-07-14 |
990924001102 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
B298930-2 | 1985-12-12 | CERTIFICATE OF AMENDMENT | 1985-12-12 |
794516-4 | 1969-11-12 | APPLICATION OF AUTHORITY | 1969-11-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State