Name: | SONIN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1085237 |
ZIP code: | 28277 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 15105-D JOHN J. DELANEY DRIVE, SUITE 333, CHARLOTTE, NC, United States, 28277 |
Principal Address: | 11323 ARDREY CREEK DR, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
CHRIS TUTO | Chief Executive Officer | 15105-D JOHN J DELANCY DR, SUITE 333, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15105-D JOHN J. DELANEY DRIVE, SUITE 333, CHARLOTTE, NC, United States, 28277 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-07 | 2016-10-26 | Address | 15105-D JOHN J DELANCY DR, SUITE 333, CHARLOTTE, NC, 28277, USA (Type of address: Service of Process) |
2000-05-24 | 2015-07-07 | Address | 301 FIELDS LANE, SUITE 201, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2000-05-24 | 2015-07-07 | Address | 301 FIELDS LANE SUITE 201, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2015-07-07 | Address | C/O XYLUM CORPORATION, 670 WHITE PLAINS RD, STE 213, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1998-05-26 | 2000-05-24 | Address | 670 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161026000516 | 2016-10-26 | SURRENDER OF AUTHORITY | 2016-10-26 |
150707002013 | 2015-07-07 | BIENNIAL STATEMENT | 2014-05-01 |
020503002925 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000524002633 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980526002486 | 1998-05-26 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State