Name: | SUPERKIND LABS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 2021 (3 years ago) |
Date of dissolution: | 06 Jan 2025 |
Entity Number: | 6357925 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | SUPERKIND LABS, INC. |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 700 Main Street Unit 21, Venice, CA, United States, 90291 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JILL S. WILSON | Chief Executive Officer | 700 MAIN STREET UNIT 21, VENICE, CA, United States, 90291 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2025-01-06 | Address | 700 MAIN STREET UNIT 21, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2025-01-06 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-01 | 2024-08-12 | Address | 700 MAIN STREET UNIT 21, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-08-12 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-28 | 2023-12-01 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004061 | 2025-01-06 | CERTIFICATE OF TERMINATION | 2025-01-06 |
240812002083 | 2024-05-29 | CERTIFICATE OF AMENDMENT | 2024-05-29 |
231201041152 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211228001151 | 2021-12-27 | APPLICATION OF AUTHORITY | 2021-12-27 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State