Search icon

SUPREME AUTO TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPREME AUTO TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2008 (17 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 3720230
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 7300 Miller Place, Suite B, Longmont, CO, United States, 80504

DOS Process Agent

Name Role Address
SUPREME AUTO TRANSPORT, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JACK NUGENT Chief Executive Officer 7300 MILLER PLACE, SUITE B, LONGMONT, CO, United States, 80504

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 7300 MILLER PLACE, SUITE B, LONGMONT, CO, 80504, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 7300 MILLER RD, STE B, LONGMONT, CO, 80504, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-26 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
2024-09-10 2024-09-26 Address 7300 MILLER PLACE, SUITE B, LONGMONT, CO, 80504, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 7300 MILLER RD, STE B, LONGMONT, CO, 80504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926001672 2024-09-17 CERTIFICATE OF TERMINATION 2024-09-17
240910003778 2024-09-10 BIENNIAL STATEMENT 2024-09-10
230223000649 2023-02-23 BIENNIAL STATEMENT 2022-09-01
210226060349 2021-02-26 BIENNIAL STATEMENT 2020-09-01
SR-99548 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State