Name: | THE SUPERLATIVE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2014 (10 years ago) |
Entity Number: | 4641846 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 2843 Franklin Blvd., Cleveland, OH, United States, 44113 |
Address: | THE SUPERLATIVE GROUP, INC., 28 LIBERTY STREET,, NEW YORK,, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE SUPERLATIVE GROUP, INC. | DOS Process Agent | THE SUPERLATIVE GROUP, INC., 28 LIBERTY STREET,, NEW YORK,, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MYLES C. GALLAGHER | Chief Executive Officer | 2843 FRANKLIN BLVD.,, CLEVELAND, OH, United States, 44113 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 2843 FRANKLIN BLVD., CLEVELAND, OH, 44113, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 921 HURON ROAD E., SECOND FLOOR, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 2843 FRANKLIN BLVD.,, CLEVELAND, OH, 44113, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-09-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-02 | 2024-09-11 | Address | 921 HURON ROAD E., SECOND FLOOR, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2016-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-31 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-25 | 2016-05-31 | Address | 26600 DETROIT RD SUITE 250, CLEVELAND, OH, 44145, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911003137 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220901001079 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200908061184 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68866 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904009546 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006920 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
160531000425 | 2016-05-31 | CERTIFICATE OF CHANGE | 2016-05-31 |
140925000187 | 2014-09-25 | APPLICATION OF AUTHORITY | 2014-09-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State