SUPERIOR COLOR & CARDS, INC.

Name: | SUPERIOR COLOR & CARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1989 (36 years ago) |
Entity Number: | 1404413 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 439 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Principal Address: | 439 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEAT MAN LEE | Chief Executive Officer | 439 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 439 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-04 | 1993-12-16 | Address | 439 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116002564 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120322002719 | 2012-03-22 | BIENNIAL STATEMENT | 2011-12-01 |
110311002748 | 2011-03-11 | BIENNIAL STATEMENT | 2009-12-01 |
080123002792 | 2008-01-23 | BIENNIAL STATEMENT | 2007-12-01 |
060208003024 | 2006-02-08 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
186047 | OL VIO | INVOICED | 2012-09-18 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State