SUPERIOR CARRIERS, INC.

Name: | SUPERIOR CARRIERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1993 (32 years ago) |
Date of dissolution: | 07 Apr 2014 |
Entity Number: | 1696072 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Virginia |
Principal Address: | 711 JORIE BLVD, STE 101N, OAK BROOK, IL, United States, 60523 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEONARD F FLETCHER | Chief Executive Officer | 711 JORIE BLVD, STE 101N, OAK BROOK, IL, United States, 60523 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-26 | 2013-01-28 | Address | 711 JORIE BLVD, STE 101N, OAKBROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2009-01-26 | Address | 711 JORIE BLVD, STE 101N, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2012-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2012-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-01-25 | 2007-04-04 | Address | 2122 YORK RD, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407000187 | 2014-04-07 | CERTIFICATE OF TERMINATION | 2014-04-07 |
130128006122 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
120926000041 | 2012-09-26 | CERTIFICATE OF CHANGE | 2012-09-26 |
110209002049 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090126002745 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State