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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GOTHAM ORGANIZATION INC, 201 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOEL L PICKET | Chief Executive Officer | C/O GOTHAM ORGANIZATION INC, 201 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
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) |
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