Search icon

TOP SHELF HOLDINGS LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 721110
Sponsor’s telephone number 2126271235
Plan sponsor’s address 426 WEST 14TH STREET, 6TH FLOOR, NEW YORK, NY, 10024

Signature of

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
TOP SHELF HOLDINGS, LLC 401(K) PROFIT SHARING PLAN 2012 208260133 2013-09-13 TOP SHELF HOLDINGS, LLC 77
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
TOP SHELF HOLDINGS, LLC 401(K) PROFIT SHARING PLAN 2012 208260133 2013-10-07 TOP SHELF HOLDINGS, LLC 77
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent attn: eugene remm, 426 w. 14th street, 6TH FLOOR, NEW YORK, NY, United States, 10014

History

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)

Filings

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