Name: | SUPER PUMPER D, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2001 (24 years ago) |
Entity Number: | 2665216 |
ZIP code: | 10598 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 9D & I 84, BEACON, NY, United States, 12508 |
Address: | 1618 MORNINGSVIEW DRIVE, YORKTOWN, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMED JAMAL | DOS Process Agent | 1618 MORNINGSVIEW DRIVE, YORKTOWN, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
MOHAMED JAMAL | Chief Executive Officer | 1618 MORNINGVIEW DR, YORKTOWN, NY, United States, 10598 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
130514 | Retail grocery store | No data | No data | No data | 1314 ROUTE 9D, BEACON, NY, 12508 | No data |
0081-22-231095 | Alcohol sale | 2022-09-28 | 2022-09-28 | 2025-10-31 | 1314 ROUTE 9D, BEACON, New York, 12508 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-18 | 2025-05-18 | Address | 56 MELANIE LANE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2025-05-18 | Address | 1618 MORNINGSVIEW DRIVE, YORKTOWN, NY, 10598, USA (Type of address: Service of Process) |
2003-07-01 | 2008-09-30 | Address | 2345 RTE 52, HOPWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2003-07-01 | 2025-05-18 | Address | 1618 MORNINGVIEW DR, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
2001-07-27 | 2008-09-30 | Address | 2345 ROUTE 52, SUITE 207, HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250518000042 | 2025-05-18 | BIENNIAL STATEMENT | 2025-05-18 |
120606002027 | 2012-06-06 | BIENNIAL STATEMENT | 2011-07-01 |
080930003361 | 2008-09-30 | BIENNIAL STATEMENT | 2007-07-01 |
051102002231 | 2005-11-02 | BIENNIAL STATEMENT | 2005-07-01 |
030701002231 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State