Name: | SUPER SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2010 (15 years ago) |
Date of dissolution: | 21 Jan 2020 |
Entity Number: | 3989386 |
ZIP code: | 55433 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 COON RAPIDS BOULEVARD, SUITE 400, COON RAPIDS, MN, United States, 55433 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICOLE R. WIEBOLD | DOS Process Agent | 200 COON RAPIDS BOULEVARD, SUITE 400, COON RAPIDS, MN, United States, 55433 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-01-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200121000837 | 2020-01-21 | SURRENDER OF AUTHORITY | 2020-01-21 |
SR-55296 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55297 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180830006213 | 2018-08-30 | BIENNIAL STATEMENT | 2018-08-01 |
160804006215 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140813006121 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120828002027 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100826000642 | 2010-08-26 | APPLICATION OF AUTHORITY | 2010-08-26 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State