Name: | SORAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1985 (40 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1020838 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 21 YORKTOWN DRIVE, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SORAN, INC. | DOS Process Agent | 21 YORKTOWN DRIVE, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-11 | 1988-07-11 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.001 |
1988-07-11 | 1988-07-11 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01 |
1986-06-24 | 1988-07-11 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1253356 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
B762730-2 | 1989-04-05 | CERTIFICATE OF AMENDMENT | 1989-04-05 |
B762731-2 | 1989-04-05 | CERTIFICATE OF AMENDMENT | 1989-04-05 |
B661242-7 | 1988-07-11 | CERTIFICATE OF AMENDMENT | 1988-07-11 |
B373536-3 | 1986-06-24 | CERTIFICATE OF AMENDMENT | 1986-06-24 |
B260720-3 | 1985-08-23 | CERTIFICATE OF INCORPORATION | 1985-08-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18152322 | 0215800 | 1990-06-04 | 30 SHAVER ST., SODUS, NY, 14551 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72075047 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-07-11 |
Abatement Due Date | 1990-08-16 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 F05 |
Issuance Date | 1990-07-11 |
Abatement Due Date | 1990-08-16 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State