Search icon

SUPERIOR DEALS INC.

Company Details

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

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

Business Information

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

Chief Executive Officer

Name Role Address
J.E. RICK BUNKA Chief Executive Officer 1864 BATH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 Robert Pitt Drive, Suite 204, Monsey, NY, United States, 10952

History

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)

Filings

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