SUPERSONIC CONNECTIONS, INC.

Name: | SUPERSONIC CONNECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1986 (39 years ago) |
Entity Number: | 1093711 |
ZIP code: | 10543 |
County: | New York |
Place of Formation: | New York |
Address: | 1214 W BOSTON POST ROAD, 136, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER D EGLEY | DOS Process Agent | 1214 W BOSTON POST ROAD, 136, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
PETER D EGLEY | Chief Executive Officer | 1214 W BOSTON POST ROAD, 136, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 1214 W BOSTON POST ROAD, 136, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 287 BOWMAN AVE, STE 312, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2014-12-04 | 2024-06-03 | Address | 287 BOWMAN AVE, STE 312, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2014-12-04 | 2024-06-03 | Address | 287 BOWMAN AVE, STE 312, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2014-12-04 | Address | 39 LANSDOWNE DR., LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001890 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220816002701 | 2022-08-16 | BIENNIAL STATEMENT | 2022-06-01 |
141204002013 | 2014-12-04 | BIENNIAL STATEMENT | 2014-06-01 |
000055009358 | 1993-10-27 | BIENNIAL STATEMENT | 1993-06-01 |
930210002530 | 1993-02-10 | BIENNIAL STATEMENT | 1992-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State