SUPERIOR BUREAU OF INVESTIGATION, INC.

Name: | SUPERIOR BUREAU OF INVESTIGATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1995 (30 years ago) |
Entity Number: | 1939546 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 126-10TH STREET, SUITE 210, BROOKLYN, NY, United States, 11215 |
Principal Address: | 15 WEST 39TH ST, STE 600, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-354-4725
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126-10TH STREET, SUITE 210, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
RAED HABIB | Chief Executive Officer | 2319 AVE Z APT B1, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2058334-DCA | Active | Business | 2017-09-18 | 2025-07-31 |
1367459-DCA | Inactive | Business | 2010-08-19 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-15 | 2014-11-03 | Address | 142 WEST 36 STREET SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-06-25 | 2008-05-15 | Address | 15 WEST 39TH ST, STE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-08-30 | 2003-06-25 | Address | 2319 AVE Z APT B1, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1999-08-30 | 2003-06-25 | Address | 2319 AVE Z APT B1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1997-07-16 | 1999-08-30 | Address | 2900 OCEAN AVE, 3F, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103000425 | 2014-11-03 | CERTIFICATE OF CHANGE | 2014-11-03 |
080515000880 | 2008-05-15 | CERTIFICATE OF CHANGE | 2008-05-15 |
070717002300 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050906002116 | 2005-09-06 | BIENNIAL STATEMENT | 2005-07-01 |
030625002224 | 2003-06-25 | BIENNIAL STATEMENT | 2003-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3656306 | RENEWAL | INVOICED | 2023-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
3338390 | RENEWAL | INVOICED | 2021-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
3058178 | RENEWAL | INVOICED | 2019-07-05 | 340 | Secondhand Dealer General License Renewal Fee |
2666575 | LICENSE | CREDITED | 2017-09-15 | 340 | Secondhand Dealer General License Fee |
2627311 | RENEWAL | INVOICED | 2017-06-19 | 340 | Secondhand Dealer Firearm License Renewal Fee |
2077678 | RENEWAL | INVOICED | 2015-05-12 | 340 | Secondhand Dealer Firearm License Renewal Fee |
1860379 | LICENSE REPL | INVOICED | 2014-10-22 | 15 | License Replacement Fee |
1054454 | RENEWAL | INVOICED | 2013-06-03 | 340 | Secondhand Dealer Firearm License Renewal Fee |
1054455 | RENEWAL | INVOICED | 2011-08-11 | 340 | Secondhand Dealer Firearm License Renewal Fee |
1023358 | FINGERPRINT | INVOICED | 2010-08-23 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State