SUPER STRIKE LURES, INC.

Name: | SUPER STRIKE LURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1991 (33 years ago) |
Entity Number: | 1598669 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 289 SKIDMORE RD, STE D, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A MUSSO | DOS Process Agent | 289 SKIDMORE RD, STE D, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
SUPER STRIKE LURES, INC. | Chief Executive Officer | 289 SKIDMORE RD, STE D, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-27 | 2020-06-11 | Address | 46 WHALEN ST., NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2012-01-11 | 2020-06-11 | Address | 46 WHALER ST, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
2012-01-11 | 2020-06-11 | Address | 46 WHALER ST, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
2003-11-24 | 2012-01-11 | Address | 53 RADCLIFFE AVENUE, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2003-11-24 | 2014-01-27 | Address | 53 RADCLIFFE AVENUE, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200611060164 | 2020-06-11 | BIENNIAL STATEMENT | 2019-12-01 |
140127002339 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120111002120 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091210002164 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071204003011 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State