Name: | TOP SHELF HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2007 (18 years ago) |
Entity Number: | 3461681 |
ZIP code: | 10014 |
County: | New York |
Address: | attn: eugene remm, 426 w. 14th street, 6TH FLOOR, NEW YORK, NY, United States, 10014 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOP SHELF HOLDINGS, LLC 401(K) PROFIT SHARING PLAN | 2019 | 208260133 | 2020-07-01 | TOP SHELF HOLDINGS, LLC | 3 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-01 |
Name of individual signing | DAVID GETRAER |
Role | Employer/plan sponsor |
Date | 2020-07-01 |
Name of individual signing | DAVID GETRAER |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 722110 |
Sponsor’s telephone number | 2126271235 |
Plan sponsor’s address | 413 WEST 14TH STREET, SUITE 301, NEW YORK, NY, 10014 |
Signature of
Role | Plan administrator |
Date | 2013-09-13 |
Name of individual signing | YOUSUF HASAN |
Role | Employer/plan sponsor |
Date | 2013-09-13 |
Name of individual signing | YOUSUF HASAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 722110 |
Sponsor’s telephone number | 2126271235 |
Plan sponsor’s address | 413 WEST 14TH STREET, SUITE 301, NEW YORK, NY, 10014 |
Signature of
Role | Plan administrator |
Date | 2013-10-07 |
Name of individual signing | YOUSUF HASAN |
Role | Employer/plan sponsor |
Date | 2013-10-07 |
Name of individual signing | YOUSUF HASAN |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | attn: eugene remm, 426 w. 14th street, 6TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-30 | 2025-01-07 | Address | attn: eugene remm, 426 w. 14th street, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2016-08-09 | 2021-12-30 | Address | 426 WEST 14TH STREET, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2013-05-01 | 2016-08-09 | Address | 413 WEST 14TH STREET, #301, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2011-02-14 | 2013-05-01 | Address | 413 WEST 14TH STREET, #301 R, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-01-12 | 2011-02-14 | Address | 411 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004248 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230131001360 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
220506001465 | 2022-05-06 | BIENNIAL STATEMENT | 2021-01-01 |
211230000441 | 2021-12-30 | CERTIFICATE OF MERGER | 2021-12-30 |
170125006018 | 2017-01-25 | BIENNIAL STATEMENT | 2017-01-01 |
160809006573 | 2016-08-09 | BIENNIAL STATEMENT | 2015-01-01 |
130501002421 | 2013-05-01 | BIENNIAL STATEMENT | 2013-01-01 |
110214002572 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
090205002417 | 2009-02-05 | BIENNIAL STATEMENT | 2009-01-01 |
070619000133 | 2007-06-19 | CERTIFICATE OF PUBLICATION | 2007-06-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State