Name: | SUPER SPORTSWEAR OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1998 (27 years ago) |
Entity Number: | 2287550 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 153 WEST 27TH STREET STORE 5, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUPER SPORTSWEAR OF NEW YORK, INC. | DOS Process Agent | 153 WEST 27TH STREET STORE 5, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TIM SARDER | Chief Executive Officer | 153 WEST 27TH STREET STORE 5, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 153 WEST 27TH STREET STORE 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2025-02-27 | Address | 153 WEST 27TH STREET STORE 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2025-02-27 | Address | 153 WEST 27TH STREET STORE 5, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-08-25 | 2020-07-14 | Address | 1165 BROADWAY / SUITE 300, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-08-25 | 2020-07-14 | Address | 1165 BROADWAY / SUITE 300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227001319 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
211103001588 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
200714060425 | 2020-07-14 | BIENNIAL STATEMENT | 2018-08-01 |
100825002129 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
090522002239 | 2009-05-22 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State