Name: | TOP VALUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2005 (20 years ago) |
Date of dissolution: | 22 May 2019 |
Entity Number: | 3211291 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 147 WEST 35TH ST, RM 1603, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHOI LIN HUNG | Chief Executive Officer | 147 WEST 35TH ST, RM 1603, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 WEST 35TH ST, RM 1603, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-23 | 2014-07-23 | Address | 140 58TH ST, BLDG B, UNIT 1D, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2014-07-23 | Address | 140 58TH ST, BLDG B, UNIT 1D, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2007-07-23 | 2014-07-23 | Address | 140 58TH ST, BLDG B, U IT 1D, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2005-05-27 | 2007-07-23 | Address | 109 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190522000228 | 2019-05-22 | CERTIFICATE OF DISSOLUTION | 2019-05-22 |
140723002324 | 2014-07-23 | BIENNIAL STATEMENT | 2013-05-01 |
070723002808 | 2007-07-23 | BIENNIAL STATEMENT | 2007-05-01 |
050527000581 | 2005-05-27 | CERTIFICATE OF INCORPORATION | 2005-05-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State