SUPREME POLY PRODUCTS INC.

Name: | SUPREME POLY PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1977 (48 years ago) |
Date of dissolution: | 30 May 2008 |
Entity Number: | 450443 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | C/O YUEN HOI LEE, 6 LA SOMBRA COURT, ORINDA, CA, United States, 94563 |
Address: | SUITE 601, 2 MOTT STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUEN HOI LEE | Chief Executive Officer | 6 LA SOMBRA COURT, ORINDA, CA, United States, 94563 |
Name | Role | Address |
---|---|---|
STEPHEN K. SEUNG, ESQ. | DOS Process Agent | SUITE 601, 2 MOTT STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-14 | 2006-01-11 | Address | 299 MESEROLE ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 2006-01-11 | Address | YEUN HOI LEE, 299 MESEROLE ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1995-07-14 | 2002-12-20 | Address | 299 MESEROLE ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1977-10-05 | 1985-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-10-05 | 1995-07-14 | Address | 154-40 24TH RD., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110727013 | 2011-07-27 | ASSUMED NAME LLC INITIAL FILING | 2011-07-27 |
080530000577 | 2008-05-30 | CERTIFICATE OF DISSOLUTION | 2008-05-30 |
071018002526 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
060111003153 | 2006-01-11 | BIENNIAL STATEMENT | 2005-10-01 |
031006002172 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State