Search icon

DEL-ARROW SUPER DUPER, INC.

Company Details

Name: DEL-ARROW SUPER DUPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1988 (37 years ago)
Date of dissolution: 31 Jul 1995
Entity Number: 1229292
ZIP code: 10019
County: Erie
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 45 AZALEA DRIVE, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JIM BUCHANAN Chief Executive Officer 45 AZALEA DRIVE, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

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:
0000929274
Phone:
4058407200

Latest Filings

Form type:
424B4
File number:
033-55369-34
Filing date:
1994-12-12
File:
Form type:
S-3/A
File number:
033-55369-34
Filing date:
1994-12-08
File:
Form type:
S-3/A
File number:
033-55369-34
Filing date:
1994-12-05
File:
Form type:
S-3/A
File number:
033-55369-34
Filing date:
1994-11-18
File:
Form type:
S-3/A
File number:
033-55369-34
Filing date:
1994-10-26
File:

Filings

Filing Number Date Filed Type Effective Date
950731000348 1995-07-31 CERTIFICATE OF MERGER 1995-07-31
940215002655 1994-02-15 BIENNIAL STATEMENT 1994-01-01
930324002588 1993-03-24 BIENNIAL STATEMENT 1993-01-01
B621967-2 1988-03-31 CERTIFICATE OF AMENDMENT 1988-03-31
B594158-7 1988-01-22 CERTIFICATE OF INCORPORATION 1988-01-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State