Search icon

SUPERIOR COASTER CORP.

Company Details

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

DOS Process Agent

Name Role Address
SUPERIOR COASTER CORP. DOS Process Agent 525 DUMONT AVE., BROOKLYN, NY, United States, 11207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-01-21
Type:
Planned
Address:
8050 CHASE COURT, New York -Richmond, NY, 11236
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State