Name: | SUPERIOR CONDOMINIUM, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1981 (44 years ago) |
Entity Number: | 722943 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 18 E 50th Street, 3RD Floor, New York, NY, United States, 10022 |
Principal Address: | 18 E 50TH STREET 3RD FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT E SOLOMON | Chief Executive Officer | 18 E 50TH STREET 3RD FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SUPERIOR CONDOMINIUM, LTD. | DOS Process Agent | 18 E 50th Street, 3RD Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 18 E 50TH STREET 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 18 E 50TH STREET 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-01-11 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-24 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-09 | 2024-07-30 | Address | 18 EAST 50TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730019765 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
210924000872 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
180209006178 | 2018-02-09 | BIENNIAL STATEMENT | 2017-09-01 |
160225006245 | 2016-02-25 | BIENNIAL STATEMENT | 2015-09-01 |
150128002036 | 2015-01-28 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State