Name: | SUPERIOR INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1983 (42 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 860702 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 4809 AVENUE N / SUITE 406, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4809 AVENUE N / SUITE 406, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
VITO FODERA | Chief Executive Officer | 4809 AVENUE N / SUITE 406, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-10 | 2007-08-24 | Address | 4809 AVENUE N, SUITE 406, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1994-03-10 | 2007-08-24 | Address | 4809 AVENUE N, SUITE 406, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1994-03-10 | 2007-08-24 | Address | 4809 AVENUE N, SUITE 406, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-07-28 | 1994-03-10 | Address | 4712 AVENUE N, 406, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 1994-03-10 | Address | 4712 AVENUE N, 406, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1797665 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070824002808 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
051021002706 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
010914002114 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
990929002404 | 1999-09-29 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State