Name: | TOP ONE SOLUTIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2016 (9 years ago) |
Entity Number: | 4926765 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 7623 21ST AVE 1B, BROOKLYN, NY, United States, 11214 |
Principal Address: | 7623 21 ST AVE 1B, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LMPKB5RKJNZ8 | 2024-11-20 | 7623 21ST AVE APT B1, BROOKLYN, NY, 11214, 1321, USA | 7623 21ST AVE APT B1, BROOKLYN, NY, 11214, 1321, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 11 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-23 |
Initial Registration Date | 2018-04-11 |
Entity Start Date | 2016-04-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 423430, 541512, 541519 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RUSTAM ABDULLAEV |
Address | 7623 21 AVE APT 1B, BROOKLYN, NY, 11214, 1321, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RUSTAM ABDULLAEV |
Address | 7623 21 AVE APT 1B, BROOKLYN, NY, 11214, 1321, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
RUSTAM ABDULLAEV | DOS Process Agent | 7623 21ST AVE 1B, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
RUSTAM ABDULLAEV | Chief Executive Officer | 7623 21 ST AVE 1B, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-07 | 2018-04-10 | Address | 1490 OCEAN AVE APT 1D, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180410006126 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160407010349 | 2016-04-07 | CERTIFICATE OF INCORPORATION | 2016-04-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State