Search icon

SUPERIOR'S BRAND MEATS

Company Details

Name: SUPERIOR'S BRAND MEATS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1964 (61 years ago)
Entity Number: 174011
ZIP code: 44648
County: New York
Place of Formation: Ohio
Foreign Legal Name: FRESH MARK, INC.
Fictitious Name: SUPERIOR'S BRAND MEATS
Address: P.O. Box 571, Massillon, OH, United States, 44648
Principal Address: 1888 SOUTHWAY ST, MASSILLON, OH, United States, 44646

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent P.O. Box 571, Massillon, OH, United States, 44648

Chief Executive Officer

Name Role Address
NEIL GENSHAFT Chief Executive Officer 1888 SOUTHWAY ST, MASSILLON, OH, United States, 44646

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 1888 SOUTHWAY ST, MASSILLON, OH, 44646, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-28 2024-06-13 Address 1888 SOUTHWAY ST, MASSILLON, OH, 44646, USA (Type of address: Chief Executive Officer)
2012-03-14 2018-02-28 Address 1888 SOUTHWAY ST, MASSILLO, OH, 44646, USA (Type of address: Principal Executive Office)
2012-03-14 2018-02-28 Address 1888 SOUTHWAY ST, MASSILLO, OH, 44646, USA (Type of address: Chief Executive Officer)
2004-03-17 2012-03-14 Address 1888 SOUTHWAY ST, MASSILLOW, OH, 44646, USA (Type of address: Principal Executive Office)
2004-03-17 2012-03-14 Address 1888 SOUTHWAY ST, MASSILLOW, OH, 44646, USA (Type of address: Chief Executive Officer)
2000-04-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-04-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240613003553 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220301003650 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200302060804 2020-03-02 BIENNIAL STATEMENT 2020-02-01
SR-2334 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2333 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180228006268 2018-02-28 BIENNIAL STATEMENT 2018-02-01
160212006189 2016-02-12 BIENNIAL STATEMENT 2016-02-01
140407002085 2014-04-07 BIENNIAL STATEMENT 2014-02-01
20120817030 2012-08-17 ASSUMED NAME CORP INITIAL FILING 2012-08-17
120314002125 2012-03-14 BIENNIAL STATEMENT 2012-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State