Name: | TOP TO TOE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1970 (55 years ago) |
Entity Number: | 293447 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 1401 OCEAN AVE, APT 16I, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER WOLFFE | Chief Executive Officer | 1401 OCEAN AVE, APT 16I, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1401 OCEAN AVE, APT 16I, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-01 | 2000-06-29 | Address | 1401 OCEAN AVE 9-H, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1996-08-01 | 2000-06-29 | Address | 1401 OCEAN AVE 9-H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 2000-06-29 | Address | 1401 OCEAN AVE 9-H, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1993-09-08 | 1996-08-01 | Address | 358 FIFTH AVENUE, NEW YORK, NY, 10001, 2209, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1996-08-01 | Address | 358 FIFTH AVENUE, NEW YORK, NY, 10001, 2209, USA (Type of address: Service of Process) |
1993-09-08 | 1996-08-01 | Address | 358 FIFTH AVENUE, NEW YORK, NY, 10001, 2209, USA (Type of address: Principal Executive Office) |
1970-07-23 | 1993-09-08 | Address | 79 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C306284-2 | 2001-08-23 | ASSUMED NAME CORP INITIAL FILING | 2001-08-23 |
000629002472 | 2000-06-29 | BIENNIAL STATEMENT | 2000-07-01 |
980714002580 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
960801002290 | 1996-08-01 | BIENNIAL STATEMENT | 1996-07-01 |
930908002150 | 1993-09-08 | BIENNIAL STATEMENT | 1993-07-01 |
A908461-1 | 1982-10-05 | ERRONEOUS ENTRY | 1982-10-05 |
DP-10458 | 1975-12-15 | DISSOLUTION BY PROCLAMATION | 1975-12-15 |
848088-2 | 1970-07-23 | CERTIFICATE OF INCORPORATION | 1970-07-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State