Search icon

TOPS SLT, INC.

Headquarter

Company Details

Name: TOPS SLT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2005 (20 years ago)
Date of dissolution: 30 Jun 2014
Entity Number: 3225186
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 225 BROADHOLLOW RD, STE 300E, MELVILLE, NY, United States, 11747
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 59000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY J BROOKS Chief Executive Officer 5 HIGH RIDGE PARK, STAMFORD, CT, United States, 06095

Links between entities

Type:
Headquarter of
Company Number:
F05000005680
State:
FLORIDA
Type:
Headquarter of
Company Number:
0835808
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_64551183
State:
ILLINOIS

History

Start date End date Type Value
2012-10-19 2014-04-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-22 2009-05-01 Address 48 SO. SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2007-05-22 2009-05-21 Address 48 SO. SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-05-25 2014-03-28 Name ESSELTE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
SR-91148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140630000364 2014-06-30 CERTIFICATE OF MERGER 2014-06-30
140417000199 2014-04-17 CERTIFICATE OF CHANGE 2014-04-17
140328000132 2014-03-28 CERTIFICATE OF AMENDMENT 2014-03-28
130606006339 2013-06-06 BIENNIAL STATEMENT 2013-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State