Search icon

SUPERMARKETS ONLINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERMARKETS ONLINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1997 (28 years ago)
Date of dissolution: 06 Feb 2024
Entity Number: 2117691
ZIP code: 33716
County: New York
Place of Formation: Delaware
Address: 200 Carillon Parkway, Suite 200, St. Petersburg, FL, United States, 33716
Principal Address: 200 CARILLON PARKWAY, Suite 200, ST PETERSBURG, FL, United States, 33716

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 200 Carillon Parkway, Suite 200, St. Petersburg, FL, United States, 33716

Chief Executive Officer

Name Role Address
WAYNE POWERS Chief Executive Officer 200 CARILLON PARKWAY, SUITE 200, ST PETERSBURG, FL, United States, 33716

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 200 CARILLON PARKWAY, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 200 CARILLON PARKWAY, SUITE 200, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-10-10 Address 200 CARILLON PARKWAY, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 200 CARILLON PARKWAY, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 200 CARILLON PARKWAY, SUITE 200, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241010000946 2024-02-06 CERTIFICATE OF TERMINATION 2024-02-06
230724002678 2023-07-24 BIENNIAL STATEMENT 2023-02-01
210203060033 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190214060123 2019-02-14 BIENNIAL STATEMENT 2019-02-01
180516000472 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State