Name: | SUPREME NYC INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2018 (7 years ago) |
Date of dissolution: | 17 May 2021 |
Entity Number: | 5340653 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE ST.,, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SUPREME NYC INC | DOS Process Agent | 90 STATE ST.,, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JINHE PAN | Chief Executive Officer | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-14 | 2020-07-15 | Address | 90 STATE ST.,, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517000866 | 2021-05-17 | CERTIFICATE OF DISSOLUTION | 2021-05-17 |
200715060178 | 2020-07-15 | BIENNIAL STATEMENT | 2020-05-01 |
180514010218 | 2018-05-14 | CERTIFICATE OF INCORPORATION | 2018-05-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State