Search icon

SUPER CORP.

Company Details

Name: SUPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1996 (29 years ago)
Date of dissolution: 12 May 2023
Entity Number: 2006921
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 2 HREN COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARMEET S MALHOTRA DOS Process Agent 2 HREN COURT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
HARMEET S MALHOTRA Chief Executive Officer 2 HREN COURT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 2 HREN COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 127 COLONY LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1998-03-16 2023-08-07 Address 127 COLONY LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1998-03-16 2023-08-07 Address 127 COLONY LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1996-03-06 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230807003133 2023-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-12
220203001274 2022-02-03 BIENNIAL STATEMENT 2022-02-03
080403002037 2008-04-03 BIENNIAL STATEMENT 2008-03-01
060323003117 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040310002504 2004-03-10 BIENNIAL STATEMENT 2004-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State