SUPER DEAL STORES, INC.

Name: | SUPER DEAL STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1996 (29 years ago) |
Entity Number: | 2016772 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 896 EAST 8TH ST., 5 TOWNS S/C, BROOKLYN, NY, United States, 11230 |
Principal Address: | 896 EAST 8TH ST, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL LEVY | Chief Executive Officer | 896 EAST 8TH ST, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
DANIEL LEVY | DOS Process Agent | 896 EAST 8TH ST., 5 TOWNS S/C, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-11 | 2020-04-03 | Address | 25301 ROCKAWAY BLVD., 5 TOWNS S/C, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2012-06-07 | 2020-04-03 | Address | 896 EAST 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2012-06-07 | 2020-04-03 | Address | 896 EAST 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2008-04-07 | 2012-06-07 | Address | 896 E 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2008-04-07 | 2012-06-07 | Address | 896 E 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403061235 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180411006468 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
160401007102 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140411006390 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120607002355 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State