Search icon

SUPER ASSOCIATES P.C.

Company Details

Name: SUPER ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 2010 (14 years ago)
Entity Number: 4015627
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 55 HILTON AVENUE, SUITE 250, GARDEN CITY, NY, United States, 11530
Principal Address: 55 Hilton Avenue, Suite 250, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 HILTON AVENUE, SUITE 250, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
STEVEN SUPER Chief Executive Officer 55 HILTON AVENUE, SUITE 250, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 310 OLD COUNTRY ROAD, SUITE 205, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-10-26 2023-11-09 Address 55 HILTON AVENUE, SUITE 250, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-12-20 2023-11-09 Address 310 OLD COUNTRY ROAD, SUITE 205, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-12-20 2020-10-26 Address 310 OLD COUNTRY ROAD, SUITE 205, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-11-04 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-04 2012-12-20 Address 595 STEWART AVENUE, SUITE 720, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109000322 2023-11-09 BIENNIAL STATEMENT 2022-11-01
201026000428 2020-10-26 CERTIFICATE OF CHANGE 2020-10-26
121220006078 2012-12-20 BIENNIAL STATEMENT 2012-11-01
101124000337 2010-11-24 CERTIFICATE OF CORRECTION 2010-11-24
101104000476 2010-11-04 CERTIFICATE OF INCORPORATION 2010-11-04

Date of last update: 16 Jan 2025

Sources: New York Secretary of State