Search icon

SURMA, INC.

Print

Details

Entity Number 1336528

Status Inactive

NameSURMA, INC.

CountyOrange

Date of registration 21 Mar 1989 (35 years ago)

Date of dissolution 30 Jun 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address THE NEWSTEAD, 609 WEST SOUTH ORANGE AVENUE, SOUTH ORANGE, NJ, United States, 07079

Principal Address ZIP code

Address ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Address ZIP code 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address

IRMA FAGAS

Chief Executive Officer

THE NEWSTEAD, 609 WEST SOUTH ORANGE AVENUE, SOUTH ORANGE, NJ, United States, 07079

History

Start date End date Type Value

1989-03-21

1993-06-15

Address

ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1725494

2004-06-30

DISSOLUTION BY PROCLAMATION

2004-06-30

940324002343

1994-03-24

BIENNIAL STATEMENT

1994-03-01

930615002551

1993-06-15

BIENNIAL STATEMENT

1993-03-01

B755837-4

1989-03-21

CERTIFICATE OF INCORPORATION

1989-03-21

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts