Name: | CENTRAL PARK SUPER DUPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1989 (36 years ago) |
Date of dissolution: | 31 Jul 1995 |
Entity Number: | 1351651 |
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
Name | Role | Address |
---|---|---|
JAMES K. BUCHANAN | Chief Executive Officer | 45 AZALEA DRIVE, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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.
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950731000348 | 1995-07-31 | CERTIFICATE OF MERGER | 1995-07-31 |
930713002276 | 1993-07-13 | BIENNIAL STATEMENT | 1993-05-01 |
C009285-3 | 1989-05-10 | CERTIFICATE OF INCORPORATION | 1989-05-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State