Search icon

SUPERIOR BIOLOGICS NY, INC.

Headquarter

Company Details

Name: SUPERIOR BIOLOGICS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Entity Number: 4232552
ZIP code: 10168
County: Westchester
Place of Formation: New York
Address: 501 ELMWOOD AVENUE, SHARON HILL, PA, United States, 19079
Address: 501 ELMWOOD AVENUE, 18th FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 855-747-1150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUPERIOR BIOLOGICS NY, INC., Alabama 000-282-123 Alabama
Headquarter of SUPERIOR BIOLOGICS NY, INC., FLORIDA F13000003305 FLORIDA
Headquarter of SUPERIOR BIOLOGICS NY, INC., RHODE ISLAND 000816536 RHODE ISLAND
Headquarter of SUPERIOR BIOLOGICS NY, INC., CONNECTICUT 1072018 CONNECTICUT

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 501 ELMWOOD AVENUE, 18th FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ROBERT S. CAPPA Chief Executive Officer 501 ELMWOOD AVENUE, SHARON HILL, PA, United States, 19079

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 501 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer)
2020-03-19 2024-12-16 Address 501 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer)
2014-04-30 2024-12-16 Address 501 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Service of Process)
2014-04-30 2020-03-19 Address 501 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer)
2012-05-17 2014-04-30 Address 2000 MARKET STREET, SUITE 1440, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)
2012-04-18 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-18 2012-05-17 Address 2210 BLUE MOUNT ROAD, MONKTON, MD, 21111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216004741 2024-12-16 BIENNIAL STATEMENT 2024-12-16
200420060061 2020-04-20 BIENNIAL STATEMENT 2020-04-01
200319060024 2020-03-19 BIENNIAL STATEMENT 2018-04-01
160422006110 2016-04-22 BIENNIAL STATEMENT 2016-04-01
140430006356 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120517000562 2012-05-17 CERTIFICATE OF CHANGE 2012-05-17
120418000092 2012-04-18 CERTIFICATE OF INCORPORATION 2012-04-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005291 Employee Retirement Income Security Act (ERISA) 2020-07-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2020-07-09
Termination Date 2022-09-08
Date Issue Joined 2021-10-29
Section 1001
Status Terminated

Parties

Name SUPERIOR BIOLOGICS NY, INC.
Role Plaintiff
Name AETNA INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State