Search icon

SUPERIOR METAL PREP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR METAL PREP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1990 (35 years ago)
Date of dissolution: 31 Dec 1999
Entity Number: 1425350
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Principal Address: 15 PINETREE RD, RAMSEY, NJ, United States, 07446
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS WARREN Chief Executive Officer 1606 EXECUTIVE DR, LAGRANGE, GA, United States, 30240

Links between entities

Type:
Headquarter of
Company Number:
0517329
State:
CONNECTICUT

History

Start date End date Type Value
1998-08-21 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-08-21 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-08-11 1998-08-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-08-11 1998-08-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-08 1999-02-08 Address 15 PINETREE ROAD, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
991228000944 1999-12-28 CERTIFICATE OF MERGER 1999-12-31
990915001454 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990208002154 1999-02-08 BIENNIAL STATEMENT 1998-02-01
980821000345 1998-08-21 CERTIFICATE OF CHANGE 1998-08-21
980811000254 1998-08-11 CERTIFICATE OF CHANGE 1998-08-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State