Name: | TOPS PT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2010 (15 years ago) |
Entity Number: | 3901724 |
ZIP code: | 14240 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 1027, BUFFALO, NY, United States, 14240 |
Contact Details
Phone +1 315-635-6013
Phone +1 716-434-5731
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TOPS PT, LLC | DOS Process Agent | PO BOX 1027, BUFFALO, NY, United States, 14240 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
570161 | Retail grocery store | No data | No data | No data | 321 LIBERTY ST, PENN YAN, NY, 14527 | No data |
450138 | Retail grocery store | No data | No data | No data | 1963 KINGDOM PLZ RT 5&20 AT 414, WATERLOO, NY, 13165 | No data |
440096 | Retail grocery store | No data | No data | No data | 501 1/2 S FRANKLIN ST, WATKINS GLEN, NY, 14891 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-07 | 2024-05-09 | Address | PO BOX 1027, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
2011-12-01 | 2024-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-01-20 | 2012-03-07 | Address | 6363 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001795 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
220120003648 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200107060571 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180116006029 | 2018-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
161209006124 | 2016-12-09 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State