Name: | SOUTH OGDEN SUPER DUPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1973 (52 years ago) |
Date of dissolution: | 09 May 1997 |
Entity Number: | 256294 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 45 AZALEA DRIVE, CHEEKTOWAGA, NY, United States, 14227 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RONALD WURSTNER | Chief Executive Officer | 609 DINGENS STREET, BUFFALO, NY, United States, 14206 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 1994-05-04 | Address | 609 DINGENS STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
1973-03-14 | 1987-04-10 | Address | 45 AZALEA DR., CHEEKTOWAGA, NY, 14220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C283705-1 | 2000-01-19 | ASSUMED NAME CORP INITIAL FILING | 2000-01-19 |
970509000203 | 1997-05-09 | CERTIFICATE OF MERGER | 1997-05-09 |
940504002749 | 1994-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
930513002291 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
B691220-3 | 1988-10-03 | CERTIFICATE OF AMENDMENT | 1988-10-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State