TOP OF THE LADDER L.L.C.

Name: | TOP OF THE LADDER L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2008 (17 years ago) |
Date of dissolution: | 09 Sep 2016 |
Entity Number: | 3619937 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 395 BROADWAY, STATEN ISLAND, NY, United States, 10310 |
Contact Details
Phone +1 347-753-6939
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 395 BROADWAY, STATEN ISLAND, NY, United States, 10310 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1413929-DCA | Inactive | Business | 2011-11-17 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-26 | 2010-09-24 | Address | 287 ADA DR, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2008-01-18 | 2010-02-26 | Address | 287 ADA DRIVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160909000702 | 2016-09-09 | ARTICLES OF DISSOLUTION | 2016-09-09 |
140121006006 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
120222002537 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100924000478 | 2010-09-24 | CERTIFICATE OF CHANGE | 2010-09-24 |
100226002027 | 2010-02-26 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1997706 | RENEWAL | INVOICED | 2015-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
1227306 | RENEWAL | INVOICED | 2013-08-22 | 100 | Home Improvement Contractor License Renewal Fee |
1086510 | TRUSTFUNDHIC | INVOICED | 2011-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1086512 | FINGERPRINT | INVOICED | 2011-11-17 | 75 | Fingerprint Fee |
1086511 | LICENSE | INVOICED | 2011-11-17 | 100 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State