Name: | TOP CONSTRUCTION OF INDIANA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2005 (19 years ago) |
Entity Number: | 3293198 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Foreign Legal Name: | TOP CONSTRUCTION COMPANY, INC. |
Fictitious Name: | TOP CONSTRUCTION OF INDIANA |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2404 W. FRONT ST, BURLINGTON, NC, United States, 27216 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS R. UHLER | Chief Executive Officer | P.O. BOX 2719, BURLINGTON, NC, United States, 27216 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2019-01-28 | 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) |
2005-12-15 | 2012-09-20 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-12-15 | 2012-09-20 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91840 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91841 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120920000280 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
120920000458 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
120228002634 | 2012-02-28 | BIENNIAL STATEMENT | 2011-12-01 |
080125003191 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
051215000150 | 2005-12-15 | APPLICATION OF AUTHORITY | 2005-12-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State