TOPTRANS CORPORATION

Name: | TOPTRANS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1982 (43 years ago) |
Entity Number: | 797233 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1412 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BRENCIEK | Chief Executive Officer | LINDEGSTRASSE 7, D-8752 KLEINOSTHEIM, Germany |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-19 | 2019-01-28 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-11-10 | 1998-09-28 | Address | LINDEGSTRASSE T, D-8752 KLEINOSTHEIM, DEU (Type of address: Chief Executive Officer) |
1982-10-07 | 2000-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-11897 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080929002295 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
020923002654 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
001019002368 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
980928002374 | 1998-09-28 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State