Search icon

SUPEREXPLODER MUSIC INC.

Company Details

Name: SUPEREXPLODER MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252196
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 135 W 27TH ST 8TH FL, NEW YORK, NY, United States, 10001
Principal Address: 135 W 27TH STREET, 8TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHERN LIGHTS POST, INC. DOS Process Agent 135 W 27TH ST 8TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARK LITTMAN Chief Executive Officer 135 W 27TH ST, 8TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 135 W 27TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-04-12 Address 135 W 27TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-05-01 Address 135 W 27TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-05-01 Address 135 W 27TH ST 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-05-06 2023-04-12 Address 135 W 27TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-05-31 2023-04-12 Address 135 W 27TH ST 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-05-31 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501035903 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230412001572 2023-04-12 BIENNIAL STATEMENT 2022-05-01
200504060171 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006354 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160513006094 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140506006001 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120531000361 2012-05-31 CERTIFICATE OF INCORPORATION 2012-05-31

Date of last update: 16 Jan 2025

Sources: New York Secretary of State