SUPERIOR CONTRACTING OF NEW YORK, INC.

Name: | SUPERIOR CONTRACTING OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2002 (23 years ago) |
Entity Number: | 2722781 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 7121 65TH STREET APT 2C, GLENDALE, NY, United States, 11385 |
Principal Address: | 7121 65TH ST, APT 2C, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DRITAN KOKONOZI | Chief Executive Officer | 7121 65TH ST, APT 2C, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7121 65TH STREET APT 2C, GLENDALE, NY, United States, 11385 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-07 | 2009-12-07 | Address | 7121 65TH STREET, APT 2-C, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2006-04-25 | 2008-08-07 | Address | 2940 WEST 31ST ST, #5C, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2006-04-25 | 2009-12-28 | Address | 2940 WEST 31ST ST, #5C, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2006-04-25 | 2009-12-28 | Address | 2940 WEST 31ST ST, #5C, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
2006-01-09 | 2006-04-25 | Address | 2940 WEST 31ST ST APT # 5-C, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140321002148 | 2014-03-21 | BIENNIAL STATEMENT | 2014-01-01 |
120508002804 | 2012-05-08 | BIENNIAL STATEMENT | 2012-01-01 |
091228002012 | 2009-12-28 | AMENDMENT TO BIENNIAL STATEMENT | 2008-01-01 |
091207000402 | 2009-12-07 | CERTIFICATE OF CHANGE | 2009-12-07 |
080807001021 | 2008-08-07 | CERTIFICATE OF CHANGE | 2008-08-07 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State