Search icon

SUPREME FULFILLMENT OF N.Y., INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARILYN LOWERY Chief Executive Officer 1935 TUBEWAY AVE, COMMERCE, CA, United States, 90040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NO STANDING ANYTIME, 515 WEST 29TH ST. 2ND FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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