SUPERMARKET TECHNICAL SERVICES, INC.

Name: | SUPERMARKET TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1977 (48 years ago) |
Entity Number: | 453282 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUPERMARKET TECHNICAL SERVICES, INC. | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL MAROTTA | Chief Executive Officer | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-25 | 2013-10-25 | Address | 1810 NEREID AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
1993-10-25 | 2013-10-25 | Address | 1810 NEREID AVENUE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1993-10-25 | Address | 1810 NEREID AVE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
1992-10-26 | 1993-10-25 | Address | 1810 NEREID AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
1992-10-26 | 2013-10-25 | Address | 1810 NEREID AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110001427 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
131025006197 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111031002414 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
20110613050 | 2011-06-13 | ASSUMED NAME LLC INITIAL FILING | 2011-06-13 |
091231002273 | 2009-12-31 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State