Name: | SUPREME EVALUATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1989 (36 years ago) |
Date of dissolution: | 22 Jan 2025 |
Entity Number: | 1378075 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1575 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Address: | ATTN: DR NEIL MARON, 1579 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: DR NEIL MARON, 1579 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
DR NEIL MARON | Chief Executive Officer | 1575 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-08 | 2025-01-23 | Address | 1575 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2010-10-07 | 2025-01-23 | Address | ATTN: DR NEIL MARON, 1579 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2010-10-07 | 2019-08-08 | Address | 1579 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2010-10-07 | 2019-08-08 | Address | 1579 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2003-07-30 | 2010-10-07 | Address | 1575 MCDONALD AVE, BROOKLYN, NY, 11230, 2715, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000924 | 2025-01-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-22 |
190808060498 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170802007137 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
130806006376 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110810003075 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State