SUPERIOR BROKERAGE SERVICES, INC.
Branch
Name: | SUPERIOR BROKERAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2015 (10 years ago) |
Branch of: | SUPERIOR BROKERAGE SERVICES, INC., Minnesota (Company Number 88636b4b-9fd4-e011-a886-001ec94ffe7f) |
Entity Number: | 4754078 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | Minnesota |
Address: | 70 E SUNRISE HIGHWAY, STE 412, VALLEY STREAM, NY, United States, 11581 |
Principal Address: | 1700 WYNNE AVENUE, ST PAUL, MN, United States, 55108 |
Name | Role | Address |
---|---|---|
PAUL J GOFF | Chief Executive Officer | 1700 WYNNE AVENUE, ST PAUL, MN, United States, 55108 |
Name | Role | Address |
---|---|---|
SUPERIOR BROKERAGE SERVICES, INC. | DOS Process Agent | 70 E SUNRISE HIGHWAY, STE 412, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 1700 WYNNE AVENUE, ST PAUL, MN, 55108, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 1700 WYNNE AVENUE, ST PAUL, MO, 55108, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 1700 WYNNE AVENUE, ST PAUL, MN, 55108, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-07 | Address | 1700 WYNNE AVENUE, ST PAUL, MN, 55108, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-07 | Address | 70 E SUNRISE HIGHWAY, STE 412, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003149 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230504000325 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210521060041 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
200602000077 | 2020-06-02 | CERTIFICATE OF CHANGE | 2020-06-02 |
190926060300 | 2019-09-26 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State