Name: | SUPERIOR SUPPLEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2077515 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | Delaware |
Address: | 270 OSER AVE., HAUPPAUGE, NY, United States, 11788 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE D. SIMON | Chief Executive Officer | 270 OSER AVE., HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2003-08-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2003-10-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-10-23 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-10-23 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127254 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
031027000298 | 2003-10-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-10-27 |
030825000182 | 2003-08-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-09-24 |
990930001226 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
981104002475 | 1998-11-04 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State