Name: | SUPREME RETAILERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2012 (12 years ago) |
Entity Number: | 4331508 |
ZIP code: | 10589 |
County: | New York |
Place of Formation: | New York |
Address: | 113 WARREN ST, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
SUPREME RETAILERS LLC | DOS Process Agent | 113 WARREN ST, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2024-12-02 | Address | 113 WARREN ST, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2020-12-07 | 2023-05-17 | Address | 113 WARREN ST, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2012-12-12 | 2020-12-07 | Address | 153-18 112 AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005385 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230517004317 | 2023-05-17 | BIENNIAL STATEMENT | 2022-12-01 |
201207061806 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181203006179 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
150105007908 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
130531000975 | 2013-05-31 | CERTIFICATE OF PUBLICATION | 2013-05-31 |
121212000128 | 2012-12-12 | ARTICLES OF ORGANIZATION | 2012-12-12 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State