Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TOPPS VAULT, INC.
Filing Information
F16000005606
13-4182893
12/19/2016
DE
ACTIVE
Principal Address
Changed: 04/25/2023
95 Morton Street, 4th Floor
New York, NY 10014
New York, NY 10014
Changed: 04/25/2023
Mailing Address
Changed: 04/25/2023
95 Morton Street, 4th Floor
New York, NY 10014
New York, NY 10014
Changed: 04/25/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Treasurer
Sebastiano, Justin
Title Director
Kain, David Tucker
Title Director
Rubin, Michael G
Title Director
Schiffman, Glenn H.
Title President, CEO
Mahan, Mike
Title CFO
Abovsky, G. Gregory
Title President, Trading Cards
Leiner, David
Title Secretary
Bengtson, Melissa A.
Title Secretary
Middlebrook, Mark
Title Treasurer
Sebastiano, Justin
95 Morton Street, 4th Floor
New York, NY 10014
New York, NY 10014
Title Director
Kain, David Tucker
95 Morton Street, 4th Floor
New York, NY 10014
New York, NY 10014
Title Director
Rubin, Michael G
95 Morton Street, 4th Floor
New York, NY 10014
New York, NY 10014
Title Director
Schiffman, Glenn H.
95 Morton Street, 4th Floor
New York, NY 10014
New York, NY 10014
Title President, CEO
Mahan, Mike
95 Morton Street, 4th Floor
New York, NY 10014
New York, NY 10014
Title CFO
Abovsky, G. Gregory
95 Morton Street, 4th Floor
New York, NY 10014
New York, NY 10014
Title President, Trading Cards
Leiner, David
95 Morton Street, 4th Floor
New York, NY 10014
New York, NY 10014
Title Secretary
Bengtson, Melissa A.
95 Morton Street, 4th Floor
New York, NY 10014
New York, NY 10014
Title Secretary
Middlebrook, Mark
95 Morton Street, 4th Floor
New York, NY 10014
New York, NY 10014
Annual Reports
Report Year | Filed Date |
2022 | 05/05/2022 |
2023 | 04/25/2023 |
2024 | 04/30/2024 |
Document Images