Entity Number 1501151
Status Inactive
NameSUPERIOR SIGNAL CORP.
CountyNew York
Date of registration 11 Jan 1991 (34 years ago) 11 Jan 1991
Date of dissolution 25 Sep 2002 25 Sep 2002
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 165 MILL ST, NEWTON, NJ, United States, 07860
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOSEPH S RYAN
Chief Executive Officer
165 MILL ST, NEWTON, NJ, United States, 07860
THE CORPORATION
DOS Process Agent
165 MILL ST, NEWTON, NJ, United States, 07860
1994-01-20
1997-04-09
Address
2056 CROSS BRONX EXPRESSWAY, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
1994-01-20
1997-04-09
Address
2056 CROSS BRONX EXPRESSWAY, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
1994-01-20
1997-04-09
Address
2056 CROSS BRONX EXPRESSWAY, BRONX, NY, 10472, USA (Type of address: Service of Process)
1993-01-26
1994-01-20
Address
583 W 125TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
1993-01-26
1994-01-20
Address
4112 NINTH AVENUE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1993-01-26
1994-01-20
Address
4112 NINTH AVENUE, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
1991-01-11
1993-01-26
Address
299 BROADWAY, SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
DP-1628821
2002-09-25
DISSOLUTION BY PROCLAMATION
2002-09-25
970409002613
1997-04-09
BIENNIAL STATEMENT
1997-01-01
940120002410
1994-01-20
BIENNIAL STATEMENT
1994-01-01
930126003193
1993-01-26
BIENNIAL STATEMENT
1993-01-01
910111000164
1991-01-11
CERTIFICATE OF INCORPORATION
1991-01-11
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts