Search icon

SUPER MARKET SERVICE CORP.

Company Details

Name: SUPER MARKET SERVICE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1972 (52 years ago)
Date of dissolution: 14 Sep 2011
Entity Number: 248225
ZIP code: 07645
County: New York
Place of Formation: Pennsylvania
Address: ATTN: LEGAL DEPT., 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645
Principal Address: 2 PARAGON DR, MONTVALE, NJ, United States, 07645

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SAM MARTIN Chief Executive Officer 2 PARAGON DR, MONTVALE, NJ, United States, 07645

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPT., 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

History

Start date End date Type Value
2006-12-20 2008-12-30 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office)
2006-12-20 2011-01-18 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2005-02-15 2006-12-20 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2003-01-17 2011-09-14 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2003-01-17 2011-09-14 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110914000401 2011-09-14 SURRENDER OF AUTHORITY 2011-09-14
110118002327 2011-01-18 BIENNIAL STATEMENT 2010-12-01
081230003060 2008-12-30 BIENNIAL STATEMENT 2008-12-01
061220003098 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050215002696 2005-02-15 BIENNIAL STATEMENT 2004-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State