SUPERIOR MANUFACTURING & INSTRUMENT CORP.

Name: | SUPERIOR MANUFACTURING & INSTRUMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1951 (74 years ago) |
Date of dissolution: | 19 Aug 1983 |
Entity Number: | 66668 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | HAYS & HANDLER, 425 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MESSRS KAYE SCHOLER FIERMAN | DOS Process Agent | HAYS & HANDLER, 425 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1978-02-03 | 1978-02-03 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.5 |
1978-02-03 | 1978-02-03 | Shares | Share type: PAR VALUE, Number of shares: 134000, Par value: 10 |
1967-07-05 | 1983-08-19 | Address | 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1967-07-05 | 1978-02-03 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 50 |
1956-11-13 | 1967-07-05 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180919042 | 2018-09-19 | ASSUMED NAME CORP INITIAL FILING | 2018-09-19 |
B012930-5 | 1983-08-19 | CERTIFICATE OF MERGER | 1983-08-19 |
A462536-14 | 1978-02-03 | CERTIFICATE OF AMENDMENT | 1978-02-03 |
A260219-4 | 1975-09-18 | CERTIFICATE OF MERGER | 1975-09-18 |
A235451-5 | 1975-05-22 | CERTIFICATE OF MERGER | 1975-05-22 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State