Name: | SUPER-TECH MERCHANDISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1999 (25 years ago) |
Date of dissolution: | 08 Sep 2020 |
Entity Number: | 2447544 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 445 5TH AVE, 30F, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 5TH AVE, 30F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
K.W. DANSINGANI | Chief Executive Officer | 445 5TH AVE, 30F, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-17 | 2008-02-19 | Address | 445 5TH AVE, 30F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2003-03-17 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908000333 | 2020-09-08 | CERTIFICATE OF DISSOLUTION | 2020-09-08 |
080219002952 | 2008-02-19 | BIENNIAL STATEMENT | 2007-12-01 |
060123002192 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
040102002061 | 2004-01-02 | BIENNIAL STATEMENT | 2003-12-01 |
030317002335 | 2003-03-17 | BIENNIAL STATEMENT | 2001-12-01 |
991208000250 | 1999-12-08 | CERTIFICATE OF INCORPORATION | 1999-12-08 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State