Search icon

ATTICA SUPERSTORE, INC.

Company Details

Name: ATTICA SUPERSTORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1978 (47 years ago)
Date of dissolution: 27 Dec 2019
Entity Number: 512662
ZIP code: 14202
County: Genesee
Place of Formation: New York
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Address: 570 DELAWARE AVE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAUN BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
SHAUN B JACKSON, ESQ DOS Process Agent 570 DELAWARE AVE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2012-12-28 2018-09-18 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)
2012-12-28 2018-09-18 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2005-07-25 2012-12-28 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)
2005-07-25 2012-12-28 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2002-09-17 2005-07-25 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191227000741 2019-12-27 CERTIFICATE OF DISSOLUTION 2019-12-27
180918006019 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160913006213 2016-09-13 BIENNIAL STATEMENT 2016-09-01
20160816076 2016-08-16 ASSUMED NAME LLC INITIAL FILING 2016-08-16
160108006286 2016-01-08 BIENNIAL STATEMENT 2014-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-09-18
Type:
Complaint
Address:
PROSPECT & RT 98, Attica, NY, 14011
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State