Search icon

TOPS REAL ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOPS REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 2013 (12 years ago)
Date of dissolution: 29 Nov 2021
Entity Number: 4506086
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: ONE DEARBORN ROAD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE DEARBORN ROAD, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
EVA G TURNER Chief Executive Officer ONE DEARBORN ROAD, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2020-05-21 2022-03-03 Address ONE DEARBORN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2013-12-27 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-27 2022-03-03 Address ONE DEARBORN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303002658 2021-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-29
200521060355 2020-05-21 BIENNIAL STATEMENT 2019-12-01
131227000844 2013-12-27 CERTIFICATE OF INCORPORATION 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State