Name: | TOPPS CHEWING GUM, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1947 (78 years ago) |
Date of dissolution: | 20 Jun 1988 |
Entity Number: | 79365 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 254 36TH STREET, ATTN: PRESIDENT, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 0
Share Par Value 1005000
Type CAP
Name | Role | Address |
---|---|---|
THE TOPPS COMPANY, INC. | DOS Process Agent | 254 36TH STREET, ATTN: PRESIDENT, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1984-02-22 | 2021-11-24 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1983-07-13 | 1984-02-22 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1 |
1972-04-28 | 1983-07-13 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1 |
1972-04-28 | 1988-06-20 | Address | 330 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1947-02-25 | 1958-12-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B653967-6 | 1988-06-20 | CERTIFICATE OF MERGER | 1988-06-20 |
B180928-3 | 1985-01-10 | CERTIFICATE OF MERGER | 1985-01-09 |
B071786-5 | 1984-02-22 | CERTIFICATE OF MERGER | 1984-02-22 |
B000970-3 | 1983-07-13 | CERTIFICATE OF AMENDMENT | 1983-07-13 |
A932705-2 | 1982-12-22 | ASSUMED NAME CORP INITIAL FILING | 1982-12-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State