Search icon

SUPREME INTERNATIONAL, LLC

Company Details

Name: SUPREME INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2005 (20 years ago)
Entity Number: 3168587
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SUPREME INTERNATIONAL, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2021-02-02 2024-12-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-05 2012-11-01 Address 875 AVENUE OF THE AMERICAS, SITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-05 2012-11-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-17 2011-08-05 Address 10 E. 40TH STREET-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-09-17 2011-08-05 Address 10 E. 40TH STREET-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001453 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
230201000436 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060762 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060419 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-90559 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90558 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201006671 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202008169 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204007114 2013-02-04 BIENNIAL STATEMENT 2013-02-01
121101000790 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State