Search icon

TOP BRAND WORLDWIDE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOP BRAND WORLDWIDE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2021 (4 years ago)
Entity Number: 5925666
ZIP code: 10038
County: Albany
Place of Formation: New York
Address: 139 FULTON ST, PH 1101, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
TOP BRAND WORLDWIDE, LLC DOS Process Agent 139 FULTON ST, PH 1101, NEW YORK, NY, United States, 10038

Agent

Name Role Address
JAVIER VASQUEZ Agent 139 FULTON ST, PH 1101, NEW YORK, NY, 10038

Links between entities

Type:
Headquarter of
Company Number:
M24000013673
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JAVIER VASQUEZ
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://topbrand.co/wp-content/uploads/2024/12/Top_Brand_Worldwide_Capabilities_Deck_12_09_2024.pdf
User ID:
P3249784

Unique Entity ID

Unique Entity ID:
NX5WPRFB3JP5
CAGE Code:
9UGH6
UEI Expiration Date:
2026-01-26

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2024-03-01

History

Start date End date Type Value
2023-09-25 2025-05-14 Address 139 FULTON ST, PH 1101, NEW YORK, NY, 10038, 2594, USA (Type of address: Registered Agent)
2023-09-25 2025-05-14 Address 139 FULTON ST, PH 1101, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2021-04-30 2023-09-25 Address 139 FULTON ST, PH 1101, NEW YORK, NY, 10038, 2594, USA (Type of address: Registered Agent)
2021-04-30 2023-09-25 Address 139 FULTON ST, PH 1101, NEW YORK, NY, 10038, 2594, USA (Type of address: Service of Process)
2021-01-25 2021-04-30 Address 26-16 30TH STREET, SUITE: 4, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514004297 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230925003931 2023-09-25 BIENNIAL STATEMENT 2023-01-01
210601000579 2021-06-01 CERTIFICATE OF PUBLICATION 2021-06-01
210430000694 2021-04-30 CERTIFICATE OF CHANGE 2021-04-30
210125020272 2021-01-25 ARTICLES OF ORGANIZATION 2021-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State