SUPER-TEK PRODUCTS, INC.

Name: | SUPER-TEK PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1978 (47 years ago) |
Date of dissolution: | 18 Jan 2018 |
Entity Number: | 528884 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-44 BOROUGH PLACE, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-278-7900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-44 BOROUGH PLACE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JOHN GARUTI, JR | Chief Executive Officer | 25-44 BOROUGH PLACE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-21 | 1996-12-23 | Address | 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1996-12-23 | Address | 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1992-12-21 | 1996-12-23 | Address | 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1984-04-09 | 1992-12-21 | Address | 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1978-12-27 | 1984-04-09 | Address | 171-04 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190208072 | 2019-02-08 | ASSUMED NAME LLC INITIAL FILING | 2019-02-08 |
180118000430 | 2018-01-18 | CERTIFICATE OF MERGER | 2018-01-18 |
171023006099 | 2017-10-23 | BIENNIAL STATEMENT | 2016-12-01 |
160122002036 | 2016-01-22 | BIENNIAL STATEMENT | 2014-12-01 |
030123002703 | 2003-01-23 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State