Name: | SUPER CORRECTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2012 (12 years ago) |
Entity Number: | 4286184 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5308 13TH AVE SUITE #377, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUPER CORRECTION, CORP | Chief Executive Officer | 5308 13TH AVE SUITE #377, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
SUPER CORRECTION, CORP | DOS Process Agent | 5308 13TH AVE SUITE #377, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-20 | 2019-03-12 | Address | 5308 13TH AVE SUITE #340, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2014-08-20 | 2019-03-12 | Address | 5308 13TH AVE SUITE #340, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2014-08-20 | 2019-03-12 | Address | 5308 13TH AVE SUITE #340, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2012-08-21 | 2014-08-20 | Address | 5014 9TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190312060794 | 2019-03-12 | BIENNIAL STATEMENT | 2018-08-01 |
160802007182 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140820006456 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
120821000496 | 2012-08-21 | CERTIFICATE OF INCORPORATION | 2012-08-21 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State