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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 HILTON AVENUE, SUITE 250, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
STEVEN SUPER | Chief Executive Officer | 55 HILTON AVENUE, SUITE 250, GARDEN CITY, NY, United States, 11530 |
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) |
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