-
Home Page
›
-
Counties
›
-
Kings
›
-
11219
›
-
TOP LIQUIDATORS INC.
Company Details
Name: |
TOP LIQUIDATORS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
23 Oct 2013 (11 years ago)
|
Entity Number: |
4476807 |
ZIP code: |
11219
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1483 59TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GITTY R PSCHERHOFER
|
DOS Process Agent
|
1483 59TH STREET, BROOKLYN, NY, United States, 11219
|
Chief Executive Officer
Name |
Role |
Address |
GITTY R PSCHERHOFER
|
Chief Executive Officer
|
1483 59TH STREET, BROOKLYN, NY, United States, 11219
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220517003759
|
2022-05-17
|
BIENNIAL STATEMENT
|
2021-10-01
|
131023010091
|
2013-10-23
|
CERTIFICATE OF INCORPORATION
|
2013-10-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2204157
|
Insurance
|
2022-07-15
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
165000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-07-15
|
Termination Date |
2023-04-06
|
Date Issue Joined |
2022-08-12
|
Section |
1332
|
Sub Section |
NR
|
Status |
Terminated
|
Parties
Name |
TOP LIQUIDATORS INC.
|
Role |
Plaintiff
|
|
Name |
ACE PROPERTY AND CASUALTY INSU
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State