Name: | AMERICAN SUPERIOR COMPOUNDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2003 (22 years ago) |
Entity Number: | 2981268 |
ZIP code: | 14203 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Principal Address: | 4717 WESTWOOD CIRCLE, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KHALED KHATIB | Chief Executive Officer | 2221 KENMORE AVE SUITE 108, TONAWANDA, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER LLP | DOS Process Agent | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-22 | 2007-12-11 | Address | 827 LOCKPORT RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111209002555 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
100105002076 | 2010-01-05 | BIENNIAL STATEMENT | 2009-11-01 |
071211002919 | 2007-12-11 | BIENNIAL STATEMENT | 2007-11-01 |
051222002298 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
031124000785 | 2003-11-24 | CERTIFICATE OF INCORPORATION | 2003-11-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State