Name: | TIP TOP VARIETY STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2005 (20 years ago) |
Entity Number: | 3232565 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5001 AVENUE N, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKHAIL YUSUPOV | Chief Executive Officer | 5001 AVENUE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5001 AVENUE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-11 | 2013-07-08 | Address | 5001 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709061117 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170705007310 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006589 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708007652 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110729002279 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2800532 | CL VIO | INVOICED | 2018-06-18 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-06-06 | Pleaded | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State