Search icon

TOP CITY PRODUCE INC.

Company Details

Name: TOP CITY PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3371913
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 49 DIVISION PLACE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEN LIN CHEN DOS Process Agent 49 DIVISION PLACE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
WEN LIN CHEN Chief Executive Officer 49 DIVISION PLACE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2008-07-10 2010-06-30 Address 44 DIVISION PLACE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2006-08-21 2008-07-10 Address 49 DIVISION PLACE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-08-02 2006-08-21 Address 49 DIVISION STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-06-06 2006-08-02 Address CHOO AI POU, 11 GRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2152764 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120731002165 2012-07-31 BIENNIAL STATEMENT 2012-06-01
100630002493 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080710002522 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060821000645 2006-08-21 CERTIFICATE OF CHANGE 2006-08-21
060802000443 2006-08-02 CERTIFICATE OF CHANGE 2006-08-02
060606000346 2006-06-06 CERTIFICATE OF INCORPORATION 2006-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802950 Fair Labor Standards Act 2008-07-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-21
Termination Date 2010-07-27
Date Issue Joined 2008-10-28
Section 1331
Sub Section FL
Status Terminated

Parties

Name MORA,
Role Plaintiff
Name TOP CITY PRODUCE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State