Name: | SUPERIOR PRINTING INK CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1920 (105 years ago) |
Entity Number: | 14864 |
ZIP code: | 07006 |
County: | Rockland |
Place of Formation: | New York |
Address: | 10 YORK AVENUE, WEST CALDWELL, NJ, United States, 07006 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JENNIFER STAPP | DOS Process Agent | 10 YORK AVENUE, WEST CALDWELL, NJ, United States, 07006 |
Name | Role | Address |
---|---|---|
JEFFREY I SIMONS | Chief Executive Officer | 10 YORK AVENUE, WEST CALDWELL, NJ, United States, 07006 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Shares | Share type: PAR VALUE, Number of shares: 152000, Par value: 100 |
2025-02-19 | 2025-02-19 | Shares | Share type: PAR VALUE, Number of shares: 15300, Par value: 5 |
2024-11-15 | 2024-11-15 | Address | 100 NORTH ST, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 10 YORK AVENUE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Shares | Share type: PAR VALUE, Number of shares: 15300, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115002664 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
120409002512 | 2012-04-09 | BIENNIAL STATEMENT | 2012-02-01 |
080506002739 | 2008-05-06 | BIENNIAL STATEMENT | 2008-02-01 |
070706000231 | 2007-07-06 | CERTIFICATE OF AMENDMENT | 2007-07-06 |
060818002538 | 2006-08-18 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State