Name: | TOPBUILD HOME SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2010 (15 years ago) |
Entity Number: | 3913266 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 475 North Williamson Boulevard, Daytona Beach, FL, United States, 32114 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOPBUILD HOME SERVICES, INC. | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEORGE SELLEW | Chief Executive Officer | 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, United States, 32114 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-13 | 2020-02-03 | Address | 475 N. WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040727 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201000224 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203062866 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-54030 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54031 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State