SUPERIOR STEEL COMPONENTS, INC.

Name: | SUPERIOR STEEL COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2001 (24 years ago) |
Date of dissolution: | 19 Aug 2009 |
Entity Number: | 2645911 |
ZIP code: | 49435 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1245 COMSTOCK ST, MARNE, MI, United States, 49435 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
TITUS R. HAGER | Chief Executive Officer | 219 CANTON ST, STE A, GRAND RAPIDS, MI, United States, 49501 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-04 | 2013-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-04-04 | 2013-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-06-04 | 2003-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-06-04 | 2003-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130131000147 | 2013-01-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-01-31 |
130131000144 | 2013-01-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-03-02 |
090819000132 | 2009-08-19 | CERTIFICATE OF TERMINATION | 2009-08-19 |
090717002280 | 2009-07-17 | BIENNIAL STATEMENT | 2009-06-01 |
070703002755 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State