Search icon

SUPERIOR TRACK INTERNATIONAL, INC.

Company Details

Name: SUPERIOR TRACK INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3026884
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 202 W 40TH STREET SUITE 701, Elizabeth, NEW YORK, NY, United States, 10018
Principal Address: 202 W 40TH STREET SUITE 701, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 W 40TH STREET SUITE 701, Elizabeth, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JIANMIN LUO Chief Executive Officer 202 W 40TH STREET SUITE 701, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 202 W 40TH STREET SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 4611 FIRST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2022-07-08 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-12 2024-03-07 Address 4611 FIRST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2016-08-12 2024-03-07 Address 4611 FIRST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2004-03-16 2016-08-12 Address APARTMENT 2B, 135-07 38TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-03-16 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307002780 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220701002270 2022-07-01 BIENNIAL STATEMENT 2022-03-01
160812002032 2016-08-12 BIENNIAL STATEMENT 2016-03-01
040316000259 2004-03-16 CERTIFICATE OF INCORPORATION 2004-03-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State