Search icon

SUPREME EQUIPMENT & SYSTEMS CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4901 FIRST AVENUE, BROOKLYN, NY, United States, 11232

Links between entities

Type:
Headquarter of
Company Number:
831479
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_50364364
State:
ILLINOIS

Central Index Key

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.

CIK number:
0000095620
Phone:
7189650100

Latest Filings

Form type:
REVOKED
File number:
000-03330
Filing date:
2008-10-21
File:
Form type:
SC 13G
File number:
005-33221
Filing date:
1998-02-24
File:

History

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)

Filings

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

Trademarks Section

Serial Number:
72362756
Mark:
THIN LINE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1970-06-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THIN LINE

Goods And Services

For:
FILING AND STORAGE CABINETS FOR OFFICE USE
First Use:
1969-06-01
International Classes:
020
Class Status:
EXPIRED
Serial Number:
72287682
Mark:
CONSERV-A-TRIEVE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-12-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CONSERV-A-TRIEVE

Goods And Services

For:
AUTOMATIC ELECTRONIC SEQUENTIAL UNIT FOR STORING AND RETRIEVING INFORMATION
First Use:
1967-10-15
International Classes:
009
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State