Search icon

TOP TO TOE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALEXANDER WOLFFE Chief Executive Officer 1401 OCEAN AVE, APT 16I, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1401 OCEAN AVE, APT 16I, BROOKLYN, NY, United States, 11230

History

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)

Filings

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