Name: | SUPER HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1994 (31 years ago) |
Date of dissolution: | 19 May 2010 |
Entity Number: | 1801482 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 191-15 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Principal Address: | 119-34 80TH RD, KEW GARDENS, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AKIVA EMERGI | Chief Executive Officer | 119-39 80TH RD, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 191-15 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-18 | 2000-04-11 | Address | 191-15 JAMAICA AVE, HOLLIS, NY, 11423, 2527, USA (Type of address: Chief Executive Officer) |
1998-03-18 | 2000-04-11 | Address | 119-39 80TH RD, KEW GARDENS, NY, 11415, 1105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100519000590 | 2010-05-19 | CERTIFICATE OF DISSOLUTION | 2010-05-19 |
000411003085 | 2000-04-11 | BIENNIAL STATEMENT | 2000-03-01 |
980318002670 | 1998-03-18 | BIENNIAL STATEMENT | 1998-03-01 |
940308000727 | 1994-03-08 | CERTIFICATE OF INCORPORATION | 1994-03-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State