Name: | TOPSON DOWNS OF CALIFORNIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2014 (11 years ago) |
Entity Number: | 4599588 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3840 WATSEKA AVENUE, CULVER CITY, NY, United States, 90232 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN POYER | Chief Executive Officer | 3840 WATSEKA AVENUE, CULVER CITY, CA, United States, 90232 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807060381 | 2020-08-07 | BIENNIAL STATEMENT | 2020-06-01 |
SR-68013 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180822006132 | 2018-08-22 | BIENNIAL STATEMENT | 2018-06-01 |
161004008000 | 2016-10-04 | BIENNIAL STATEMENT | 2016-06-01 |
140630000134 | 2014-06-30 | APPLICATION OF AUTHORITY | 2014-06-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State