Search icon

SUPERIOR ASSET MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2001 (24 years ago)
Date of dissolution: 10 May 2016
Entity Number: 2642292
ZIP code: 94509
County: Fulton
Place of Formation: Georgia
Address: 1901 WEST 10TH STREET, ANTICOH, CA, United States, 94509
Principal Address: 1000 ABERNATHY ROAD NE, BLDG 400, SUTIE 165, ATLANTA, GA, United States, 30328

Contact Details

Phone +1 727-524-7249

Phone +1 925-522-7708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1901 WEST 10TH STREET, ANTICOH, CA, United States, 94509

Chief Executive Officer

Name Role Address
VIKRAM NEGI Chief Executive Officer PO BOX 596, FT WALTON BEACH, FL, United States, 32549

Licenses

Number Status Type Date End date
1302200-DCA Inactive Business 2008-10-16 2011-01-31
1247222-DCA Inactive Business 2007-01-26 2013-01-31
1099326-DCA Inactive Business 2001-12-31 2007-01-31

History

Start date End date Type Value
2009-05-12 2016-05-10 Address 1000 ABERNATHY RD NE, BLDG 400 STE 165, ATLANTA, GA, 30328, USA (Type of address: Service of Process)
2009-05-12 2011-06-10 Address 546 HWY 98, FT WALTON BEACH, FL, 32541, USA (Type of address: Chief Executive Officer)
2007-09-25 2009-05-12 Address SO W SAN FERNANDO, SUITE 435, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
2007-09-25 2011-06-10 Address 546 HIGHWAY 98, FT WALTON BEACH, FL, 32541, USA (Type of address: Principal Executive Office)
2007-09-25 2009-05-12 Address PO BOX 596, FT WALTON BEACH, FL, 32548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160510000442 2016-05-10 SURRENDER OF AUTHORITY 2016-05-10
110610002598 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090512002884 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070925003120 2007-09-25 BIENNIAL STATEMENT 2007-05-01
050629002047 2005-06-29 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
874666 RENEWAL INVOICED 2010-12-01 150 Debt Collection Agency Renewal Fee
874667 RENEWAL INVOICED 2008-11-19 150 Debt Collection Agency Renewal Fee
907765 RENEWAL INVOICED 2008-11-19 150 Debt Collection Agency Renewal Fee
907764 LICENSE INVOICED 2008-10-16 38 Debt Collection License Fee
835825 LICENSE INVOICED 2007-01-26 188 Debt Collection License Fee
448378 CNV_MS INVOICED 2006-01-18 25 Miscellaneous Fee
496620 RENEWAL INVOICED 2004-12-01 150 Debt Collection Agency Renewal Fee
496621 RENEWAL INVOICED 2002-12-19 150 Debt Collection Agency Renewal Fee
448379 LICENSE INVOICED 2002-01-04 113 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2009-07-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Banks and Banking

Parties

Party Name:
LEYSE
Party Role:
Plaintiff
Party Name:
SUPERIOR ASSET MANAGEMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MOORE,
Party Role:
Plaintiff
Party Name:
SUPERIOR ASSET MANAGEMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BRESSLER
Party Role:
Plaintiff
Party Name:
SUPERIOR ASSET MANAGEMENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State