Name: | SUPERLEARNING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1978 (47 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 470004 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 7TH AVE, NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA OSTRANDER | Chief Executive Officer | 450 7TH AVE, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 7TH AVE, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
1979-10-24 | 1995-05-15 | Address | 17 PARK AVE, SUITE 4D, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1978-02-01 | 1979-10-24 | Address | 128 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130729020 | 2013-07-29 | ASSUMED NAME CORP INITIAL FILING | 2013-07-29 |
DP-1672053 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000322002469 | 2000-03-22 | BIENNIAL STATEMENT | 2000-02-01 |
980205002149 | 1998-02-05 | BIENNIAL STATEMENT | 1998-02-01 |
950515002297 | 1995-05-15 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State