Name: | SUPERMARKET REPRESENTATIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1962 (63 years ago) |
Entity Number: | 152025 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Address: | 4 KUHL AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN LIPSKIN | Chief Executive Officer | 4 KUHL AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
DAN LIPSKIN | DOS Process Agent | 4 KUHL AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 4 KUHL AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-06-19 | 2024-11-04 | Address | 4 KUHL AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2019-06-19 | 2024-11-04 | Address | 4 KUHL AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2015-07-10 | 2019-06-19 | Address | 20 E SUNRISE HWY, STE 300, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104002300 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
220221001270 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
190619060005 | 2019-06-19 | BIENNIAL STATEMENT | 2018-11-01 |
150710002020 | 2015-07-10 | BIENNIAL STATEMENT | 2014-11-01 |
C242686-2 | 1997-01-06 | ASSUMED NAME CORP INITIAL FILING | 1997-01-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State