Search icon

SOGO, INC.

Company Details

Name: SOGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1987 (38 years ago)
Date of dissolution: 19 Oct 1993
Entity Number: 1190668
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O GOTHAM ORGANIZATION INC, 201 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Principal Address: C/O GOTHAM ORGANIZATION INC, 201 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GOTHAM ORGANIZATION INC, 201 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOEL L PICKET Chief Executive Officer C/O GOTHAM ORGANIZATION INC, 201 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1987-07-30 1993-05-27 Address ATT:STANLEY KOMAROFF, 300 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931019000106 1993-10-19 CERTIFICATE OF DISSOLUTION 1993-10-19
930824002732 1993-08-24 BIENNIAL STATEMENT 1993-07-01
930527003011 1993-05-27 BIENNIAL STATEMENT 1992-07-01
B527559-4 1987-07-30 CERTIFICATE OF INCORPORATION 1987-07-30

Date of last update: 09 Feb 2025

Sources: New York Secretary of State