Name: | RICHMOND SUPERETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1989 (36 years ago) |
Date of dissolution: | 09 Mar 2020 |
Entity Number: | 1338490 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 452 HOME AVE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-370-3354
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 452 HOME AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
NABILA HUSSAIN | Chief Executive Officer | 452 HOME AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
NABILA HUSSAIN | Agent | 76 BRIDGETOWN STREET, STATEN ISLAND, NY, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1042193-DCA | Inactive | Business | 2000-10-25 | 2013-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-27 | 1995-06-07 | Address | 716 BRIDGETOWN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200309000673 | 2020-03-09 | CERTIFICATE OF DISSOLUTION | 2020-03-09 |
950607002174 | 1995-06-07 | BIENNIAL STATEMENT | 1994-03-01 |
B758467-5 | 1989-03-27 | CERTIFICATE OF INCORPORATION | 1989-03-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
200214 | WH VIO | INVOICED | 2012-11-30 | 175 | WH - W&M Hearable Violation |
200205 | WH VIO | INVOICED | 2012-08-22 | 495 | WH - W&M Hearable Violation |
342584 | CNV_SI | INVOICED | 2012-08-21 | 60 | SI - Certificate of Inspection fee (scales) |
184744 | OL VIO | INVOICED | 2012-08-21 | 125 | OL - Other Violation |
422531 | RENEWAL | INVOICED | 2011-11-02 | 110 | CRD Renewal Fee |
325732 | CNV_SI | INVOICED | 2011-06-29 | 60 | SI - Certificate of Inspection fee (scales) |
170166 | WH VIO | INVOICED | 2011-06-24 | 450 | WH - W&M Hearable Violation |
317785 | LATE | INVOICED | 2010-03-04 | 100 | Scale Late Fee |
1473873 | CNV_SI | INVOICED | 2010-01-21 | 40 | SI - Certificate of Inspection fee (scales) |
422532 | RENEWAL | INVOICED | 2010-01-11 | 110 | CRD Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State