Name: | SUPERLATIVE INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1988 (37 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1240401 |
ZIP code: | 18431 |
County: | New York |
Place of Formation: | New York |
Address: | 1037 MAIN STREET, HONESDALE, PA, United States, 18431 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD LARS HANSON | Chief Executive Officer | 1037 MAIN STREET, HONESDALE, PA, United States, 18431 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1037 MAIN STREET, HONESDALE, PA, United States, 18431 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-30 | 2022-02-07 | Address | 1037 MAIN STREET, HONESDALE, PA, 18431, 1335, USA (Type of address: Service of Process) |
2010-03-30 | 2022-02-07 | Address | 1037 MAIN STREET, HONESDALE, PA, 18431, USA (Type of address: Chief Executive Officer) |
2006-03-23 | 2010-03-30 | Address | 35-37 36TH ST, STE 3R, LONG ISLAND CITY, NY, 11106, 1702, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2006-03-23 | Address | 35-37 36TH ST 3RD FLR, LONG ISLAND CITY, NY, 11106, 1335, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2004-03-05 | Address | 35-37 36TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11106, 1335, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207004105 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140428006286 | 2014-04-28 | BIENNIAL STATEMENT | 2014-03-01 |
120430002562 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100330002564 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080306002290 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State