Name: | SUPERIOR VENDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2004 (21 years ago) |
Entity Number: | 3119422 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 11 HARTFORD AVENUE, MOUNT VERNON, NY, United States, 10553 |
Address: | 170 BROADVIEW AVE, NEW ROCHELLE, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA PLOTKIN | Chief Executive Officer | PO BOX 8432, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
MELISSA PLOTKIN | DOS Process Agent | 170 BROADVIEW AVE, NEW ROCHELLE, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-04 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-18 | 2022-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-05 | 2018-10-09 | Address | PO BOX 85, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2004-10-28 | 2022-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-28 | 2017-01-05 | Address | 201 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181009006777 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
170105002011 | 2017-01-05 | BIENNIAL STATEMENT | 2016-10-01 |
041028000470 | 2004-10-28 | CERTIFICATE OF INCORPORATION | 2004-10-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State