Search icon

TOP NOTCH ENTERPRISE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6001 KLEINBECK ROAD, BELMONT, NY, United States, 14813

Chief Executive Officer

Name Role Address
GAYLE L CLARK Chief Executive Officer 6001 KLEINBECK RD, BELMONT, NY, United States, 14813

Form 5500 Series

Employer Identification Number (EIN):
263571949
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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