Search icon

TOP SHELF ENTERPRISES, INC.

Company Details

Name: TOP SHELF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2003 (22 years ago)
Date of dissolution: 15 Jul 2016
Entity Number: 2911623
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 55 DEDERER ST, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL STARINK Chief Executive Officer 55 DEDERER ST, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 DEDERER ST, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2003-05-27 2005-07-25 Address 55 DEDERER STREET, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160715000287 2016-07-15 CERTIFICATE OF DISSOLUTION 2016-07-15
130515006377 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110614002243 2011-06-14 BIENNIAL STATEMENT 2011-05-01
090505002197 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070515002791 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050725002967 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030527000889 2003-05-27 CERTIFICATE OF INCORPORATION 2003-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601235 Antitrust 2006-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-16
Termination Date 2006-06-05
Pretrial Conference Date 2006-05-26
Section 0001
Status Terminated

Parties

Name TOP SHELF ENTERPRISES, INC.
Role Plaintiff
Name THE TOPPS COMPANY, INC.
Role Defendant
0600289 Trademark 2006-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-13
Termination Date 2007-01-24
Date Issue Joined 2006-08-04
Section 1331
Sub Section OT
Status Terminated

Parties

Name THE TOPPS COMPANY, INC.
Role Plaintiff
Name TOP SHELF ENTERPRISES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State