SUPERIOR SYSTEMS, INC.

Name: | SUPERIOR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1998 (27 years ago) |
Entity Number: | 2281808 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 509D N BICYCLE PATH, PORT JEFFERSON STA, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ERICSON | Chief Executive Officer | 1 BAYBERRY CT., MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 509D N BICYCLE PATH, PORT JEFFERSON STA, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-22 | 2012-07-17 | Address | 1 BAYBERRY COURT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2010-07-22 | Address | 14 SAMUELS LN, SELDEN, NY, 11784, 1523, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2004-08-20 | Address | 14 SAMUELS LN, SELDEN, NY, 11784, 1523, USA (Type of address: Principal Executive Office) |
1998-07-23 | 2004-08-20 | Address | 14 SAMUELS LANE, SELDEN, NY, 11784, 1523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180717006466 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
160708006325 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
120717006001 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100722002227 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080716002252 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State