Name: | SUPREME FULFILLMENT OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1997 (28 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2135851 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1935 TUBEWAY AVE, COMMERCE, CA, United States, 90040 |
Address: | NO STANDING ANYTIME, 515 WEST 29TH ST. 2ND FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN LOWERY | Chief Executive Officer | 1935 TUBEWAY AVE, COMMERCE, CA, United States, 90040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NO STANDING ANYTIME, 515 WEST 29TH ST. 2ND FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-22 | 1999-06-09 | Address | SECOND FLOOR, 515 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1725466 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990609002376 | 1999-06-09 | BIENNIAL STATEMENT | 1999-04-01 |
970422000457 | 1997-04-22 | CERTIFICATE OF INCORPORATION | 1997-04-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State