Name: | SUPERCHARGER STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2015 (10 years ago) |
Entity Number: | 4705370 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3463 ANNUNCIATION ST, NEW ORLEANS, LA, United States, 70115 |
Address: | 447 broadway 2nd floor, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
soho workspaces, inc. | DOS Process Agent | 447 broadway 2nd floor, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
soho workspaces, inc. | Agent | 447 broadway 2nd floor, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
ALEXANDER HILDEBRAND | Chief Executive Officer | 3463 ANNUNCIATION ST, NEW ORLEANS, LA, United States, 70115 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 3463 ANNUNCIATION ST, NEW ORLEANS, LA, 70115, USA (Type of address: Chief Executive Officer) |
2024-02-17 | 2025-03-06 | Address | 3463 ANNUNCIATION ST, NEW ORLEANS, LA, 70115, USA (Type of address: Chief Executive Officer) |
2024-02-17 | 2024-02-17 | Address | 3463 ANNUNCIATION ST, NEW ORLEANS, LA, 70115, USA (Type of address: Chief Executive Officer) |
2024-02-17 | 2025-03-06 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-02-17 | 2025-03-06 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-02-17 | 2025-02-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2018-12-18 | 2024-02-17 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-12-18 | 2024-02-17 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2017-02-02 | 2018-12-18 | Address | 3463 ANNUNCIATION ST, NEW ORLEANS, LA, 70115, USA (Type of address: Service of Process) |
2017-02-02 | 2024-02-17 | Address | 3463 ANNUNCIATION ST, NEW ORLEANS, LA, 70115, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000348 | 2025-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-27 |
240217000351 | 2024-02-17 | BIENNIAL STATEMENT | 2024-02-17 |
181218000694 | 2018-12-18 | CERTIFICATE OF CHANGE | 2018-12-18 |
170202006389 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
160713000522 | 2016-07-13 | CERTIFICATE OF CHANGE | 2016-07-13 |
150204010427 | 2015-02-04 | CERTIFICATE OF INCORPORATION | 2015-02-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State