Search icon

SUPREME CREDIT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUPREME CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1984 (41 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 946285
ZIP code: 10150
County: Bronx
Place of Formation: New York
Address: JOHN AARON, PO BOX 1708 FDR STATION, NEW YORK, NY, United States, 10150
Principal Address: 400 EAST 71ST STREET, APT 18F, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN AARON, PO BOX 1708 FDR STATION, NEW YORK, NY, United States, 10150

Chief Executive Officer

Name Role Address
IRA LAPES Chief Executive Officer 400 EAST 71ST STREET, APT 18F, NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
611418
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
353ab9a2-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0401359
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
P23602
State:
FLORIDA
Type:
Headquarter of
Company Number:
0225575
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_57814977
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1984-09-26 1993-09-16 Address PROFESSIONAL BLDG., 2111 WHITE PLAINS RD., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1634818 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
930916002263 1993-09-16 BIENNIAL STATEMENT 1993-09-01
B459889-4 1987-02-20 CERTIFICATE OF AMENDMENT 1987-02-20
B145835-2 1984-09-26 CERTIFICATE OF INCORPORATION 1984-09-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State