-
Home Page
›
-
Counties
›
-
Queens
›
-
11103
›
-
S.U.P.A., INC.
Company Details
Name: |
S.U.P.A., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
08 Nov 2013 (11 years ago)
|
Entity Number: |
4484824 |
ZIP code: |
11103
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
28-04 44TH STREET, APT. #9, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
28-04 44TH STREET, APT. #9, ASTORIA, NY, United States, 11103
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131108000646
|
2013-11-08
|
CERTIFICATE OF INCORPORATION
|
2013-11-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9801690
|
Other Contract Actions
|
1998-10-29
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
9000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
both
|
Arbitration On Termination |
Missing
|
Office |
5
|
Filing Date |
1998-10-29
|
Termination Date |
1999-08-02
|
Date Issue Joined |
1998-10-29
|
Pretrial Conference Date |
1999-02-26
|
Section |
1441
|
Parties
Name |
S.U.P.A., INC.
|
Role |
Plaintiff
|
|
Name |
PENSKE TRUCK LEASING
|
Role |
Defendant
|
|
|
9001284
|
Civil Rights Employment
|
1990-11-29
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
during jury trial
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
6
|
Filing Date |
1990-11-29
|
Termination Date |
1994-11-10
|
Date Issue Joined |
1991-01-17
|
Pretrial Conference Date |
1992-01-24
|
Trial Begin Date |
1993-07-12
|
Trial End Date |
1993-07-13
|
Section |
0621
|
Sub Section |
00
|
Parties
Name |
COHEN
|
Role |
Plaintiff
|
|
Name |
S.U.P.A., INC.
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State