TOPS CARPET SHOPPE, INC.

Name: | TOPS CARPET SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1980 (45 years ago) |
Date of dissolution: | 04 Jun 2009 |
Entity Number: | 618995 |
ZIP code: | 14482 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 7180 W MAIN RD, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E NORTHRUP JR | Chief Executive Officer | 7180 W MAIN RD, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7180 W MAIN RD, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-26 | 2006-05-04 | Address | 96 WEST BUFFALO ST, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
1996-05-10 | 2006-05-04 | Address | 96 WEST BUFFALO ST, WARSAW, NY, 14569, USA (Type of address: Principal Executive Office) |
1996-05-10 | 2006-05-04 | Address | 96 WEST BUFFALO ST, WARSAW, NY, 14569, USA (Type of address: Service of Process) |
1992-11-03 | 2004-04-26 | Address | 96 WEST BUFFALO STREET, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1996-05-10 | Address | 96 WEST BUFFALO STREET, WARSAW, NY, 14569, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090604000101 | 2009-06-04 | CERTIFICATE OF DISSOLUTION | 2009-06-04 |
060504002762 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040426002292 | 2004-04-26 | BIENNIAL STATEMENT | 2004-04-01 |
020404002376 | 2002-04-04 | BIENNIAL STATEMENT | 2002-04-01 |
000503002332 | 2000-05-03 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State