WE SUPERLATIVE CONSPIRACY, INC.

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: | 10018 |
County: | New York |
Place of Formation: | California |
Address: | 499 7TH AVENUE, 20TH FL NORTH TOWER, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WE SUPERLATIVE CONSPIRACY, INC. | DOS Process Agent | 499 7TH AVENUE, 20TH FL NORTH TOWER, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SHRIDHAR SARMA | Chief Executive Officer | 499 7TH AVENUE, 20TH FL NORTH TOWER, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | SUITE 500 270 LAFAYETTE ST,, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-16 | 2025-03-03 | Address | SUITE 500 270 LAFAYETTE ST,, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-11-14 | 2020-07-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-14 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002777 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State