Name: | SUPERIOR COASTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1949 (76 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 61533 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 525 DUMONT AVE., BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 0
Share Par Value 13000
Type CAP
Name | Role | Address |
---|---|---|
SUPERIOR COASTER CORP. | DOS Process Agent | 525 DUMONT AVE., BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1972-05-02 | 1976-05-06 | Address | 8050 CHASE COURT, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1968-06-21 | 1972-05-02 | Address | 899 ROCKAWAY AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
1954-05-26 | 1968-06-21 | Address | 320 FIFTH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
1949-08-18 | 1968-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 130, Par value: 0 |
1949-02-14 | 1954-05-26 | Address | 217 HAVEMEYER ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190920048 | 2019-09-20 | ASSUMED NAME CORP INITIAL FILING | 2019-09-20 |
DP-991878 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A312934-2 | 1976-05-06 | CERTIFICATE OF AMENDMENT | 1976-05-06 |
985500-3 | 1972-05-02 | CERTIFICATE OF AMENDMENT | 1972-05-02 |
690031-4 | 1968-06-21 | CERTIFICATE OF AMENDMENT | 1968-06-21 |
8743-63 | 1954-05-26 | CERTIFICATE OF AMENDMENT | 1954-05-26 |
7575-4 | 1949-08-18 | CERTIFICATE OF AMENDMENT | 1949-08-18 |
7460-139 | 1949-02-14 | CERTIFICATE OF INCORPORATION | 1949-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11689841 | 0235300 | 1976-01-21 | 8050 CHASE COURT, New York -Richmond, NY, 11236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-01-26 |
Abatement Due Date | 1976-01-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1976-01-26 |
Abatement Due Date | 1976-02-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-01-26 |
Abatement Due Date | 1976-02-09 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-01-26 |
Abatement Due Date | 1976-02-16 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-01-26 |
Abatement Due Date | 1976-02-03 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-01-26 |
Abatement Due Date | 1976-02-09 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-01-26 |
Abatement Due Date | 1976-02-03 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-01-26 |
Abatement Due Date | 1976-02-03 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State