TOP SHELF A/C CORPORATION

Name: | TOP SHELF A/C CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2005 (20 years ago) |
Entity Number: | 3212953 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 204 Airport Plaza Blvd, Suite 1040, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST ARBUCCI | Chief Executive Officer | 204 AIRPORT PLAZA BLVD, SUITE 1040, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
TOP SHELF A/C CORPORATION | DOS Process Agent | 204 Airport Plaza Blvd, Suite 1040, Farmingdale, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 204 AIRPORT PLAZA BLVD, SUITE 1040, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 1356 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-01-17 | Address | 1356 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2020-05-20 | 2024-01-17 | Address | 1356 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-05-20 | 2021-06-01 | Address | 1356 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117003787 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
210601060022 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200520060262 | 2020-05-20 | BIENNIAL STATEMENT | 2019-06-01 |
150312002039 | 2015-03-12 | AMENDMENT TO BIENNIAL STATEMENT | 2013-06-01 |
130904000259 | 2013-09-04 | CERTIFICATE OF CHANGE | 2013-09-04 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State