Name: | SUPREME EQUIPMENT & SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1955 (70 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 104048 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 4901 FIRST AVENUE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4901 FIRST AVENUE, BROOKLYN, NY, United States, 11232 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1967-11-16 | 1991-05-29 | Address | 170-53RD ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1965-09-16 | 1967-11-16 | Address | 50TH ST. & 2ND AVE., BROOKLYN, NY, USA (Type of address: Service of Process) |
1956-10-10 | 1965-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1955-06-29 | 1956-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1955-06-29 | 1965-09-16 | Address | 91 BRADLEY PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1295283 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
C187453-1 | 1992-04-13 | ASSUMED NAME CORP INITIAL FILING | 1992-04-13 |
910529000116 | 1991-05-29 | CERTIFICATE OF CHANGE | 1991-05-29 |
B585320-4 | 1987-12-31 | CERTIFICATE OF AMENDMENT | 1987-12-31 |
B181829-21 | 1985-01-11 | CERTIFICATE OF AMENDMENT | 1985-01-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State