Search icon

SUPERIOR ABSTRACT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1970 (55 years ago)
Entity Number: 298095
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 142 JORALEMON ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 JORALEMON ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MARTIN WEISS Chief Executive Officer 142 JORALEMON ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1993-11-16 2010-11-09 Address 105 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1993-03-16 2010-11-09 Address 105 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-03-16 2010-11-09 Address 105 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1970-11-10 1993-11-16 Address 105 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121106006860 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101109003131 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081027002605 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061026003171 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041207002722 2004-12-07 BIENNIAL STATEMENT 2004-11-01

Court Cases

Court Case Summary

Filing Date:
2006-07-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SUPERIOR ABSTRACT CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State