Name: | SUPERIOR PALLETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2000 (25 years ago) |
Entity Number: | 2462737 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3981 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Address: | 200 DELAWARE AVENUE, SUITE 1200, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARCLAY DAMON LLP | DOS Process Agent | 200 DELAWARE AVENUE, SUITE 1200, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
DAVID C GOETTEL | Chief Executive Officer | 3981 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-01 | 2017-03-27 | Address | 136 DINGENS ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2002-02-01 | 2017-03-27 | Address | 98 JUDITH DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office) |
2002-02-01 | 2016-06-03 | Address | 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process) |
2000-01-18 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-18 | 2002-02-01 | Address | 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170327002043 | 2017-03-27 | BIENNIAL STATEMENT | 2016-01-01 |
160603000579 | 2016-06-03 | CERTIFICATE OF CHANGE | 2016-06-03 |
040130002231 | 2004-01-30 | BIENNIAL STATEMENT | 2004-01-01 |
020201002699 | 2002-02-01 | BIENNIAL STATEMENT | 2002-01-01 |
000118000914 | 2000-01-18 | CERTIFICATE OF INCORPORATION | 2000-01-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State