Search icon

SUPERGROUP USA INC

Company Details

Name: SUPERGROUP USA INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2020 (5 years ago)
Entity Number: 5713638
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 666 Broadway, 5th Floor, New York, NY, United States, 10012

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JULIAN DUNKERTON Chief Executive Officer THE RUNNINGS,, UNIT 60 CHELTENHAM, GLOUCESTERSHIRE, United Kingdom

History

Start date End date Type Value
2025-02-06 2025-02-06 Address THE RUNNINGS,, UNIT 60 CHELTENHAM, GLOUCESTERSHIRE, GBR (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address THE RUNNINGS,, UNIT 60 CHELTENHAM, GLOUCESTERSHIRE, GBR (Type of address: Chief Executive Officer)
2024-03-28 2025-02-06 Address THE RUNNINGS,, UNIT 60 CHELTENHAM, GLOUCESTERSHIRE, GBR (Type of address: Chief Executive Officer)
2024-03-28 2025-02-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-21 2024-03-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001489 2025-02-05 CERTIFICATE OF CHANGE BY ENTITY 2025-02-05
240328002556 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220303000465 2022-03-03 BIENNIAL STATEMENT 2022-02-01
200221000627 2020-02-21 APPLICATION OF AUTHORITY 2020-02-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State