Name: | TOP NOTCH ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2008 (17 years ago) |
Date of dissolution: | 31 May 2023 |
Entity Number: | 3732801 |
ZIP code: | 14813 |
County: | Allegany |
Place of Formation: | New York |
Address: | 6001 KLEINBECK ROAD, BELMONT, NY, United States, 14813 |
Principal Address: | 6001 KLEINBECK RD, BELMONT, NY, United States, 14813 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6001 KLEINBECK ROAD, BELMONT, NY, United States, 14813 |
Name | Role | Address |
---|---|---|
GAYLE L CLARK | Chief Executive Officer | 6001 KLEINBECK RD, BELMONT, NY, United States, 14813 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-09 | 2023-08-10 | Address | 6001 KLEINBECK RD, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer) |
2010-10-14 | 2012-10-09 | Address | 6001 KLEINBECK RD, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer) |
2008-10-16 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-10-16 | 2023-08-10 | Address | 6001 KLEINBECK ROAD, BELMONT, NY, 14813, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810001924 | 2023-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-31 |
181002006986 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161018006061 | 2016-10-18 | BIENNIAL STATEMENT | 2016-10-01 |
141030006066 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
121009006021 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State