Name: | SUPERIOR AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1988 (37 years ago) |
Entity Number: | 1286264 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Address: | 8659 OLD RIVER RD, MARCY, NY, United States, 13403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8659 OLD RIVER RD, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
VINCENT R SURACE | Chief Executive Officer | 8659 OLD RIVER RD, MARCY, NY, United States, 13403 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 8659 OLD RIVER RD, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer) |
2010-09-07 | 2024-08-20 | Address | 8659 OLD RIVER RD, MARCY, NY, 13403, USA (Type of address: Service of Process) |
2000-07-21 | 2010-09-07 | Address | 1750 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2000-07-21 | 2024-08-20 | Address | 8659 OLD RIVER RD, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 2000-07-21 | Address | 124 BLEECKER ST, 5TH FL, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820002858 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
230110002551 | 2023-01-10 | BIENNIAL STATEMENT | 2022-08-01 |
121030006053 | 2012-10-30 | BIENNIAL STATEMENT | 2012-08-01 |
100907002384 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080801002421 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State