Name: | TOPIDERM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1981 (44 years ago) |
Entity Number: | 698371 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 174 ROUTE 109, SUITE 2, W BABYLON, NY, United States, 11704 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENDA WU | Chief Executive Officer | 5200 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-05-31 | Address | 5200 NE HORIZONS BLVD, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-05-31 | Address | 5200 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2022-05-17 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-04 | 2023-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-18 | 2023-05-31 | Address | 5200 NE HORIZONS BLVD, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531003817 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
210504061870 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
191018060255 | 2019-10-18 | BIENNIAL STATEMENT | 2019-05-01 |
190404000208 | 2019-04-04 | CERTIFICATE OF CHANGE | 2019-04-04 |
170601007117 | 2017-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State