Search icon

WE SUPERLATIVE CONSPIRACY, INC.

Company Details

Name: WE SUPERLATIVE CONSPIRACY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3386013
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: SUITE 500 270 LAFAYETTE, NEW YORK, NY, United States, 10012
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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

Chief Executive Officer

Name Role Address
JOSEPH JANUS Chief Executive Officer SUITE 500 270 LAFAYETTE ST,, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2019-11-14 2020-07-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-07-10 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-07-10 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220713003174 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200727060270 2020-07-27 BIENNIAL STATEMENT 2020-07-01
191216060396 2019-12-16 BIENNIAL STATEMENT 2018-07-01
191114000720 2019-11-14 CERTIFICATE OF CHANGE 2019-11-14
SR-92893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060710000196 2006-07-10 APPLICATION OF AUTHORITY 2006-07-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State