Search icon

TOPTIER ADVERTISING INC.

Company Details

Name: TOPTIER ADVERTISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2021 (4 years ago)
Entity Number: 5926712
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 31 covert avenue #1016, floral park, NY, United States, 11001
Address: 401 Park Ave South, Floor 10 #5822, New York, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 31 covert avenue #1016, floral park, NY, United States, 11001

Agent

Name Role Address
SHANE DOOLEY Agent 31 covert avenue #1016, floral park, NY, 11001

Chief Executive Officer

Name Role Address
SHANE DOOLEY Chief Executive Officer 401 PARK AVE SOUTH, FLOOR 10 #5822, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 6800 JERICHO TURNPIKE SUITE 120W #10239, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 401 PARK AVE SOUTH, FLOOR 10 #5822, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 401 PARK AVE SOUTH, FLOOR 10 #5822, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 6800 JERICHO TURNPIKE SUITE 120W #10239, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2025-01-01 2025-02-04 Address 6800 JERICHO TURNPIKE SUITE 120W #10239, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-02-04 Address 401 park ave south,, floor 10 #5822, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2025-01-01 2025-02-04 Address 401 Park Ave South, Floor 10 #5822, New York, NY, 10016, USA (Type of address: Service of Process)
2025-01-01 2025-02-04 Address 401 PARK AVE SOUTH, FLOOR 10 #5822, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-03 2025-01-01 Address 401 park ave south,, floor 10 #5822, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250204001222 2025-02-03 CERTIFICATE OF CHANGE BY ENTITY 2025-02-03
250101041427 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230203002499 2023-02-02 CERTIFICATE OF CHANGE BY ENTITY 2023-02-02
230106000039 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210126010324 2021-01-26 CERTIFICATE OF INCORPORATION 2021-01-26

Date of last update: 22 Mar 2025

Sources: New York Secretary of State