SUPERIOR MORTGAGE CO., INC.
Headquarter
Name: | SUPERIOR MORTGAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1988 (37 years ago) |
Entity Number: | 1235125 |
ZIP code: | 11758 |
County: | Monroe |
Place of Formation: | New York |
Address: | 54 Leewater Ave, Massapequa, NY, United States, 11758 |
Principal Address: | 578 RTE 32, HIGHLAND MILLS, NY, United States, 10930 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUPERIOR MORTGAGE CO., INC. | DOS Process Agent | 54 Leewater Ave, Massapequa, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
LISA FERRARA | Chief Executive Officer | 578 RTE 32, HIGHLAND MILLS, NY, United States, 10930 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 578 RTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2021-05-10 | 2024-02-01 | Address | 10 TUNDRA TERRACE, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
2002-02-22 | 2021-05-10 | Address | 578 RTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
2002-02-22 | 2024-02-01 | Address | 578 RTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
1996-02-21 | 2002-02-22 | Address | 287 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043205 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201002166 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
210510060467 | 2021-05-10 | BIENNIAL STATEMENT | 2020-02-01 |
140707002368 | 2014-07-07 | BIENNIAL STATEMENT | 2014-02-01 |
120322002717 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State