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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH JANUS | Chief Executive Officer | SUITE 500 270 LAFAYETTE ST,, NEW YORK, NY, United States, 10012 |
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) |
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