SOTERYX CORP.

Name: | SOTERYX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1985 (40 years ago) |
Entity Number: | 1044524 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 18 DIVISION ST, SUITE 207A, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 5
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHAUN WIGGINS | Chief Executive Officer | 18 DIVISION ST, SUITE 207A, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
SOTERYX CORP. | DOS Process Agent | 18 DIVISION ST, SUITE 207A, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 205, Par value: 0 |
2022-06-06 | 2023-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 205, Par value: 0 |
2016-08-17 | 2022-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 205, Par value: 0 |
2016-08-17 | 2017-01-12 | Address | 1811 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2008-01-28 | 2017-01-12 | Address | 1811 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170112006043 | 2017-01-12 | BIENNIAL STATEMENT | 2015-12-01 |
160817000807 | 2016-08-17 | CERTIFICATE OF AMENDMENT | 2016-08-17 |
140110002533 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120110003376 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091221002915 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State