Search icon

SUPERIOR CONDOMINIUM, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT E SOLOMON Chief Executive Officer 18 E 50TH STREET 3RD FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SUPERIOR CONDOMINIUM, LTD. DOS Process Agent 18 E 50th Street, 3RD Floor, New York, NY, United States, 10022

Legal Entity Identifier

LEI Number:
5493005SCIXLJ18JZI88

Registration Details:

Initial Registration Date:
2014-09-30
Next Renewal Date:
2023-11-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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