Name: | TOP 5 MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 2010 (15 years ago) |
Date of dissolution: | 19 Feb 2016 |
Entity Number: | 3912779 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 11 HANOVER SQUARE, SUITE 502, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOP 5 MANAGEMENT CORP. | DOS Process Agent | 11 HANOVER SQUARE, SUITE 502, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY FERNANDEZ | Chief Executive Officer | 11 HANOVER SQUARE, SUITE 502, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-16 | 2013-07-18 | Address | 325 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160219000482 | 2016-02-19 | CERTIFICATE OF DISSOLUTION | 2016-02-19 |
140326002424 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
130718006179 | 2013-07-18 | BIENNIAL STATEMENT | 2012-02-01 |
100216000476 | 2010-02-16 | CERTIFICATE OF INCORPORATION | 2010-02-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State