Name: | SUPERSTARR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2016 (9 years ago) |
Entity Number: | 4872057 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 137 Union Street, OFFICER, NY, United States, 11231 |
Principal Address: | 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 Union Street, OFFICER, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MAHER SALEH | Chief Executive Officer | 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-09-10 | 2024-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-10 | 2023-09-10 | Address | 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-09-10 | 2024-01-01 | Address | 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-09-10 | 2024-01-01 | Address | 137 Union Street, OFFICER, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101042755 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
230910000014 | 2023-09-10 | BIENNIAL STATEMENT | 2022-01-01 |
210223060429 | 2021-02-23 | BIENNIAL STATEMENT | 2020-01-01 |
160209000168 | 2016-02-09 | CERTIFICATE OF CHANGE | 2016-02-09 |
160104010262 | 2016-01-04 | CERTIFICATE OF INCORPORATION | 2016-01-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State