Name: | SUPERIOR AUTO & BOAT DETAILERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1994 (31 years ago) |
Date of dissolution: | 27 Feb 2001 |
Entity Number: | 1810944 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 5234 RTE 9W, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND J BRAMALL | Chief Executive Officer | 5234 RTE 9W, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5234 RTE 9W, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-17 | 2000-04-24 | Address | 539 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1996-05-17 | 2000-04-24 | Address | 539 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1996-05-17 | 2000-04-24 | Address | RAYMOND J BRAMALL, 539 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1994-04-11 | 1996-05-17 | Address | 539 ROUTE RT 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010227000165 | 2001-02-27 | CERTIFICATE OF DISSOLUTION | 2001-02-27 |
000424002361 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980415002283 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
960517002246 | 1996-05-17 | BIENNIAL STATEMENT | 1996-04-01 |
940411000131 | 1994-04-11 | CERTIFICATE OF INCORPORATION | 1994-04-11 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State