Search icon

TOPS GYM CORP.

Company Details

Name: TOPS GYM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2004 (21 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 3003100
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 253 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOPS GYM CORP. DOS Process Agent 253 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
DOREEN COLUMBO Chief Executive Officer 253 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-11-15 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-09 2023-11-15 Address 253 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2020-01-09 2023-11-15 Address 253 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2006-02-08 2020-01-09 Address 149 CENTEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231115003776 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
200109060381 2020-01-09 BIENNIAL STATEMENT 2020-01-01
120301002313 2012-03-01 BIENNIAL STATEMENT 2012-01-01
080125002187 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060208002513 2006-02-08 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-11
Type:
Unprog Rel
Address:
253 W. MAIN ST., SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
Partial

Date of last update: 29 Mar 2025

Sources: New York Secretary of State