Name: | SUPERGRASS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Sep 2020 (4 years ago) |
Date of dissolution: | 16 Dec 2021 |
Entity Number: | 5839587 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 20 PINE STREET, APARTMENT 706, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SUPERGRASS LLC | DOS Process Agent | 20 PINE STREET, APARTMENT 706, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-16 | 2022-10-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-12-16 | 2022-10-24 | Address | 20 PINE STREET, APARTMENT 706, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-21 | 2021-12-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-09-21 | 2021-12-16 | Address | 20 PINE STREET, APARTMENT 706, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221024001511 | 2022-03-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-03-11 |
211216000718 | 2021-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-15 |
200921010117 | 2020-09-21 | ARTICLES OF ORGANIZATION | 2020-09-21 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State