Search icon

SOSIBO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOSIBO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1955 (69 years ago)
Date of dissolution: 14 Jan 2003
Entity Number: 106064
ZIP code: 33955
County: Erie
Place of Formation: New York
Address: 17801 HIBISCUS COVE, PUNTA GORDA, FL, United States, 33955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17801 HIBISCUS COVE, PUNTA GORDA, FL, United States, 33955

Chief Executive Officer

Name Role Address
ROBERT M. STONE Chief Executive Officer 17801 HIBISCUS COVE, PUNTA GORDA, FL, United States, 33955

History

Start date End date Type Value
2000-04-04 2002-01-14 Address 277 FORESTVIEW, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2000-04-04 2002-01-14 Address 277 FORESTVIEW, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-04-04 2002-01-14 Address 277 FORESTVIEW, WILLIMASVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-12-29 2000-04-04 Address 175 GREAT ARROW AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1993-12-29 2000-04-04 Address 175 GREAT ARROW AVENUE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030114000126 2003-01-14 CERTIFICATE OF DISSOLUTION 2003-01-14
020114002843 2002-01-14 BIENNIAL STATEMENT 2001-12-01
000404002798 2000-04-04 BIENNIAL STATEMENT 1999-12-01
981124000432 1998-11-24 CERTIFICATE OF AMENDMENT 1998-11-24
971203002504 1997-12-03 BIENNIAL STATEMENT 1997-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State