Name: | SMITTY'S SUPERETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1973 (52 years ago) |
Entity Number: | 233823 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 DAVIS ST, E ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PRISIANDARO | Chief Executive Officer | 28 DAVIS ST, E ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 DAVIS ST, E ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 2005-11-16 | Address | 700 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 2005-11-16 | Address | 700 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
1993-06-09 | 2005-11-16 | Address | 700 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1973-09-12 | 1993-06-09 | Address | 700 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111027002673 | 2011-10-27 | BIENNIAL STATEMENT | 2011-09-01 |
090925002477 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
080128003275 | 2008-01-28 | BIENNIAL STATEMENT | 2007-09-01 |
051116002983 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030917002600 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State