SUPERVALU STORES

Name: | SUPERVALU STORES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1960 (65 years ago) |
Entity Number: | 131897 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SUPERVALU INC. |
Fictitious Name: | SUPERVALU STORES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 101 JEFFERSON AVE S, HOPKINS, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MAHRUKH HUSSAIN | Chief Executive Officer | 101 JEFFERSON AVE S, HOPKINS, MN, United States, 55343 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 101 JEFFERSON AVE S, HOPKINS, MN, 55343, USA (Type of address: Chief Executive Officer) |
2020-09-22 | 2024-09-04 | Address | 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003475 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220929001096 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
200922060334 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
SR-1747 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1748 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State