Search icon

SUPERL, INC.

Branch

Company Details

Name: SUPERL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2004 (21 years ago)
Branch of: SUPERL, INC., Minnesota (Company Number 24ad0284-9ad4-e011-a886-001ec94ffe7f)
Entity Number: 3039293
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Principal Address: 7301 APOLLO CT, LINO LAKES, MN, United States, 55014
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK K. DIETZ Chief Executive Officer 7301 APOLLO CT, LINO LAKES, MN, United States, 55014

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 7301 APOLLO CT, LINO LAKES, MN, 55014, USA (Type of address: Chief Executive Officer)
2022-05-13 2024-02-26 Address 7301 APOLLO CT, LINO LAKES, MN, 55014, USA (Type of address: Chief Executive Officer)
2022-05-13 2024-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-05-13 2024-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240226004129 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220513002592 2022-05-13 CERTIFICATE OF CHANGE BY ENTITY 2022-05-13
SR-39010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39011 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150402000143 2015-04-02 CANCELLATION OF ANNULMENT OF AUTHORITY 2015-04-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State