Name: | SUPERIOR INSULATED WIRE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1962 (63 years ago) |
Date of dissolution: | 15 May 2013 |
Entity Number: | 150239 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 30 YALE DRIVE, NEW CITY, NY, United States, 10956 |
Principal Address: | 11 CANDLELIGHT CIRCLE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD M MILLER | Chief Executive Officer | 11 CANDLELIGHT CIRCLE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
HARRY G SMITH | DOS Process Agent | 30 YALE DRIVE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-01 | 2012-08-06 | Address | 11 CANDLELIGHT CIRCLE, NEW CITY, NY, 10980, 1909, USA (Type of address: Chief Executive Officer) |
2006-08-01 | 2012-08-06 | Address | 11 CANDLELIGHT CIRCLE, NEW CITY, NY, 10980, 1909, USA (Type of address: Principal Executive Office) |
1995-04-12 | 2006-08-01 | Address | 40 WASHBURN LANE, PO BOX 658, STONY POINT, NY, 10980, 0658, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2006-08-01 | Address | 40 WASHBURN LANE, STONY POINT, NY, 10980, 0658, USA (Type of address: Principal Executive Office) |
1962-08-30 | 1995-04-12 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515000869 | 2013-05-15 | CERTIFICATE OF DISSOLUTION | 2013-05-15 |
120806006375 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100902002336 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
080812002257 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060801002400 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State