Search icon

SONYA DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SONYA DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1989 (36 years ago)
Date of dissolution: 08 Dec 2008
Entity Number: 1341563
ZIP code: 94618
County: Westchester
Place of Formation: New York
Address: 253 FLORENCE AVENUE, OAKLAND, CA, United States, 94618
Principal Address: 3020 ARBOR LANE, NORTHFIELD, IL, United States, 60093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHERYL L. BERGMAN DOS Process Agent 253 FLORENCE AVENUE, OAKLAND, CA, United States, 94618

Chief Executive Officer

Name Role Address
SONYA MOROSS BREGMAN Chief Executive Officer 3020 ARBOR LANE, NORTHFIELD, IL, United States, 60093

History

Start date End date Type Value
1997-05-06 2007-05-29 Address 7 ADDISON STREET, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1997-05-06 2007-05-29 Address 7 ADDISON STREET, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1997-05-06 2007-05-29 Address 253 FLORENCE AVE, OAKLAND, CA, 94618, USA (Type of address: Service of Process)
1993-05-11 1997-05-06 Address 30 MYRTLE BOULEVARD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-05-11 1997-05-06 Address 30 MYRTLE BOULEVARD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081208000101 2008-12-08 CERTIFICATE OF DISSOLUTION 2008-12-08
070529002183 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050627002069 2005-06-27 BIENNIAL STATEMENT 2005-04-01
030409002113 2003-04-09 BIENNIAL STATEMENT 2003-04-01
020104002285 2002-01-04 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State