SUPERIOR BUSINESS PRODUCTS, INC.

Name: | SUPERIOR BUSINESS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1985 (40 years ago) |
Entity Number: | 969449 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2696 HAMBURG STREET, SCHENECTADY, NY, United States, 12303 |
Principal Address: | 2696 HAMBURG ST, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2696 HAMBURG STREET, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
RAYMOND P SEEFELD | Chief Executive Officer | 2696 HAMBURG ST, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-31 | 2015-02-23 | Address | 3 WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-02-22 | 2017-02-07 | Address | 3108 CARMAN RD, SCHENECTADY, NY, 12303, 4549, USA (Type of address: Principal Executive Office) |
2005-02-22 | 2017-02-07 | Address | 3108 CARMAN RD, SCHENECTADY, NY, 12303, 4549, USA (Type of address: Chief Executive Officer) |
2003-01-23 | 2005-02-22 | Address | 3708 CARMAN ROAD, SCHENECTADY, NY, 12303, 4549, USA (Type of address: Chief Executive Officer) |
2003-01-23 | 2005-02-22 | Address | 3708 CARMAN ROAD, SCHENECTADY, NY, 12303, 4549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170207006547 | 2017-02-07 | BIENNIAL STATEMENT | 2017-01-01 |
150223000294 | 2015-02-23 | CERTIFICATE OF CHANGE | 2015-02-23 |
130123006142 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110307002193 | 2011-03-07 | BIENNIAL STATEMENT | 2011-01-01 |
081231002764 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State