SUPER STRONG INC.

Name: | SUPER STRONG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2014 (11 years ago) |
Date of dissolution: | 10 Feb 2025 |
Entity Number: | 4615749 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMANDU AGARONOV | Chief Executive Officer | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
SUPER STRONG INC. | DOS Process Agent | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 2918 BRIGHTON 6TH ST STE 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2024-08-01 | Address | 2918 BRIGHTON 6TH ST STE 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000751 | 2025-02-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-10 |
240801039198 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230817003503 | 2023-08-17 | BIENNIAL STATEMENT | 2022-08-01 |
200812060581 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180802007252 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State