Name: | SUPER CIRCUITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 272839 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1071 38TH ST., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUPER CIRCUITS, INC. | DOS Process Agent | 1071 38TH ST., BROOKLYN, NY, United States, 11219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097736 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C282374-2 | 1999-12-15 | ASSUMED NAME CORP INITIAL FILING | 1999-12-15 |
737948-2 | 1969-02-20 | CERTIFICATE OF INCORPORATION | 1969-02-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11743952 | 0215000 | 1982-09-13 | 1071 38 ST, New York -Richmond, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1982-10-05 |
Abatement Due Date | 1982-10-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 A08 |
Issuance Date | 1982-10-05 |
Abatement Due Date | 1982-10-15 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1982-10-05 |
Abatement Due Date | 1982-10-29 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 B05 |
Issuance Date | 1982-10-05 |
Abatement Due Date | 1982-10-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State