SUPREME CREDIT CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOHN AARON, PO BOX 1708 FDR STATION, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
IRA LAPES | Chief Executive Officer | 400 EAST 71ST STREET, APT 18F, NEW YORK, NY, United States, 10021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State