Name: | SUPERIOR BRANDING ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 2019 (6 years ago) |
Date of dissolution: | 02 Dec 2024 |
Entity Number: | 5501761 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 35 W. 35TH ST., STE. 1003, NEW YORK, NY, United States, 10001 |
Principal Address: | 43 W 88TH ST, 5, NEW YORK CITY, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER DELEUSE | Chief Executive Officer | 43 W 88TH ST, 5, NEW YORK CITY, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
PRO TAX OF NEW YORK | DOS Process Agent | 35 W. 35TH ST., STE. 1003, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-17 | 2025-01-29 | Address | 43 W 88TH ST, 5, NEW YORK CITY, NY, 10024, USA (Type of address: Chief Executive Officer) |
2019-02-26 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-26 | 2025-01-29 | Address | 35 W. 35TH ST., STE. 1003, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002985 | 2024-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-02 |
210217060210 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190226010219 | 2019-02-26 | CERTIFICATE OF INCORPORATION | 2019-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8058407409 | 2020-05-18 | 0202 | PPP | APT 5 43 W 88TH ST, NEW YORK, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State