Search icon

SUPERIOR PAYMENT PLAN, LLC

Headquarter

Company Details

Name: SUPERIOR PAYMENT PLAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2001 (24 years ago)
Date of dissolution: 16 Dec 2021
Entity Number: 2687885
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: ATTN: DAVID PIETROWSKI, 6450 TRANSIT RD, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
SUPERIOR PAYMENT PLAN, LLC DOS Process Agent ATTN: DAVID PIETROWSKI, 6450 TRANSIT RD, DEPEW, NY, United States, 14043

Links between entities

Type:
Headquarter of
Company Number:
M12000005974
State:
FLORIDA
Type:
Headquarter of
Company Number:
0964945
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
549300WS4872VE8VEY63

Registration Details:

Initial Registration Date:
2015-05-13
Next Renewal Date:
2016-05-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2003-10-02 2021-12-17 Address ATTN: PHIL RAPINI, 6450 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2001-10-11 2003-10-02 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211217001293 2021-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-16
211001002322 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060767 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171002006614 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151005007132 2015-10-05 BIENNIAL STATEMENT 2015-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State