SUPREMA SPECIALTIES, INC.

Name: | SUPREMA SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 858612 |
ZIP code: | 10174 |
County: | Queens |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Principal Address: | 510 EAST 35TH ST, PATERSON, NJ, United States, 07543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLANK ROME TENZER GREENBLATT LLP | DOS Process Agent | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
MARK COCCHIOLA | Chief Executive Officer | 510 EAST 35TH ST, PATERSON, NJ, United States, 07543 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2001-05-03 | 2001-05-03 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.01 |
2001-05-03 | 2001-05-03 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01 |
1999-10-06 | 2001-08-14 | Address | 510 EAST 35TH ST, PATERSON, NJ, 07543, 0280, USA (Type of address: Principal Executive Office) |
1999-10-06 | 2001-08-14 | Address | 510 EAST 35TH ST, PATERSON, NJ, 07543, 0280, USA (Type of address: Chief Executive Officer) |
1995-11-13 | 1999-10-06 | Address | 510 EAST 35TH STREET, PETERSON, NJ, 07543, 0280, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100227 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010814002536 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
010503000843 | 2001-05-03 | CERTIFICATE OF AMENDMENT | 2001-05-03 |
991006002285 | 1999-10-06 | BIENNIAL STATEMENT | 1999-08-01 |
970910002150 | 1997-09-10 | BIENNIAL STATEMENT | 1997-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State