Search icon

SUPREME HOLDINGS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPREME HOLDINGS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909799
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 22 SAW MILL RIVER ROAD 3RD FL, HAWTHORNE, NY, United States, 10532
Principal Address: 1325 FRANKLIN AVE #252, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NADINE SAMAN Agent 22 SAW MILL RIVER ROAD 3RD FL, HAWTHORNE, NY, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SAW MILL RIVER ROAD 3RD FL, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
NADINE SAMAN Chief Executive Officer 1325 FRANKLIN AVE #252, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2004-10-19 2010-01-04 Address 1325 FRANKLIN AVE STE #252, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-10-19 2010-01-04 Address 1325 FRANKLIN AVE STE #252, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2004-02-19 2004-10-19 Address 21 WILSON AVE, DEER PARK, NY, 00000, USA (Type of address: Registered Agent)
2004-02-19 2004-10-19 Address 535 BROADHOLLOW RD. STE B12, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-08-18 2004-02-19 Address 109 S WARREN STREET SUITE 30, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100104000686 2010-01-04 CERTIFICATE OF CHANGE 2010-01-04
090521002118 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070601002132 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050715002913 2005-07-15 BIENNIAL STATEMENT 2005-05-01
041019000404 2004-10-19 CERTIFICATE OF CHANGE 2004-10-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State