Name: | SUPERION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2017 (8 years ago) |
Entity Number: | 5100709 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-11 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-11 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-19 | 2023-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-19 | 2023-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301024659 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230311000774 | 2023-03-11 | BIENNIAL STATEMENT | 2023-03-01 |
210312060519 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190712060470 | 2019-07-12 | BIENNIAL STATEMENT | 2019-03-01 |
190219000208 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
SR-78132 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78131 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170525000561 | 2017-05-25 | CERTIFICATE OF PUBLICATION | 2017-05-25 |
170427000203 | 2017-04-27 | CERTIFICATE OF AMENDMENT | 2017-04-27 |
170313000414 | 2017-03-13 | APPLICATION OF AUTHORITY | 2017-03-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State