SUPREME AUTO TRANSPORT, INC.

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 |
Name | Role | Address |
---|---|---|
SUPREME AUTO TRANSPORT, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JACK NUGENT | Chief Executive Officer | 7300 MILLER PLACE, SUITE B, LONGMONT, CO, United States, 80504 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State