Search icon

SUPERSONIC IMAGINE, INC.

Company Details

Name: SUPERSONIC IMAGINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2009 (16 years ago)
Date of dissolution: 10 Jun 2021
Entity Number: 3841579
ZIP code: 02138
County: New York
Place of Formation: Delaware
Address: 185 ALEWIFE BROOK PARKWAY, SUITE 210, CAMBRIDGE, MA, United States, 02138
Principal Address: 2625 WESTON RD, SUITE 150, WESTON, FL, United States, 33331

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 ALEWIFE BROOK PARKWAY, SUITE 210, CAMBRIDGE, MA, United States, 02138

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHELE LESIEUR Chief Executive Officer 2625 WESTON RD, WESTON, FL, United States, 33331

History

Start date End date Type Value
2019-01-28 2021-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-03 2019-08-26 Address 11714 N CREEK PARKWAY NORTH, SUITE 150, BOTHELL, WA, 98011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210610000847 2021-06-10 SURRENDER OF AUTHORITY 2021-06-10
190826060285 2019-08-26 BIENNIAL STATEMENT 2019-08-01
SR-52755 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007228 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State