Name: | SUPERIOR DEALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2000 (25 years ago) |
Entity Number: | 2555419 |
ZIP code: | 10952 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1864 Bath Ave, BROOKLYN, NY, United States, 11214 |
Address: | 25 Robert Pitt Drive, Suite 204, Monsey, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J1Z4HHQ3V788 | 2022-06-24 | 1870 BATH AVE STE 3, BROOKLYN, NY, 11214, 4616, USA | 1870 BATH AVE, STE 3, BROOKLYN, NY, 11214, 4616, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | SUPERIOR MARKETING |
Congressional District | 11 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-10-01 |
Initial Registration Date | 2019-11-04 |
Entity Start Date | 2000-09-21 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 335220, 423620 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALBERT FOUERTI |
Role | PRESIDENT |
Address | 1870 BATH AVENUE, SUITE 3, BROOKLYN, NY, 11214, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALIN HAMADANI |
Role | MANAGING PARTNER |
Address | 1870 BATH AVENUE, SUITE 3, BROOKLYN, NY, 11214, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
J.E. RICK BUNKA | Chief Executive Officer | 1864 BATH AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 Robert Pitt Drive, Suite 204, Monsey, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 1864 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 1870 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2020-12-11 | 2023-12-19 | Address | 1870 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2019-05-06 | 2023-12-19 | Address | 1870 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2000-09-21 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-09-21 | 2019-05-06 | Address | SUITE 3301, 475 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219001231 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
220506002017 | 2022-05-06 | BIENNIAL STATEMENT | 2020-09-01 |
201211060116 | 2020-12-11 | BIENNIAL STATEMENT | 2018-09-01 |
190506000077 | 2019-05-06 | CERTIFICATE OF CHANGE | 2019-05-06 |
000921000597 | 2000-09-21 | CERTIFICATE OF INCORPORATION | 2000-09-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State