Name: | TOPLINE RECORD DISTRIBUTORS, INC.. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1975 (50 years ago) |
Entity Number: | 363748 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1270 AVE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Principal Address: | 8 DANNY COURT, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS T. HECHT | DOS Process Agent | 1270 AVE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MITCHELL ABOSCH | Chief Executive Officer | 8 DANNY COURT, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-27 | 2013-05-01 | Address | 32-30 62ND ST, WOODSIDE, NY, 11377, 2032, USA (Type of address: Chief Executive Officer) |
1994-03-15 | 2001-02-27 | Address | 32-30 62ND STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1994-03-15 | 2009-02-03 | Address | 32-30 62ND STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130501002499 | 2013-05-01 | BIENNIAL STATEMENT | 2013-02-01 |
110214003154 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090203003137 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
20070730025 | 2007-07-30 | ASSUMED NAME LLC INITIAL FILING | 2007-07-30 |
070525002405 | 2007-05-25 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State