SUPREME MANAGEMENT & DEVELOPMENT CORP.

Name: | SUPREME MANAGEMENT & DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1989 (36 years ago) |
Entity Number: | 1367994 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 443-4TH STREET, BROOKLYN, NY, United States, 11215 |
Principal Address: | 443-4 STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD MINERVA | Chief Executive Officer | 443-4 STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
C/O DONALD MINERVA | DOS Process Agent | 443-4TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 443-4 STREET, BROOKLYN, NY, 11215, 7901, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 443-4 STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-21 | 2023-09-21 | Address | 443-4 STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 443-4 STREET, BROOKLYN, NY, 11215, 7901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701044403 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230921002595 | 2023-09-21 | BIENNIAL STATEMENT | 2023-07-01 |
211029000056 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
190702060092 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
150701006055 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State