SUPERLIFE REALTY LLC

Name: | SUPERLIFE REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2003 (22 years ago) |
Entity Number: | 2922145 |
ZIP code: | 10002 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 CONFUCIUS PLAZA, APT 10K, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
SUPERLIFE REALTY LLC | DOS Process Agent | 10 CONFUCIUS PLAZA, APT 10K, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2025-06-01 | Address | 10 CONFUCIUS PLAZA, APT 10K, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2019-07-25 | 2023-06-07 | Address | 10 CONFUCIUS PLAZA, APT 10K, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2017-08-18 | 2019-07-25 | Address | 10 CONFUCIUS PLAZA, APT 10K, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2003-06-23 | 2017-08-18 | Address | 83-18 97TH AVENUE, OCEAN PARK, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601043446 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
230607004117 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210701002400 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190725060007 | 2019-07-25 | BIENNIAL STATEMENT | 2019-06-01 |
170818002010 | 2017-08-18 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State