Search icon

SO-DEEP, INC.

Company Details

Name: SO-DEEP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1990 (35 years ago)
Date of dissolution: 26 Oct 2018
Entity Number: 1435117
ZIP code: 10005
County: New York
Place of Formation: Virginia
Principal Address: 8397 EUCLID AVENUE, MANASSAS PARK, VA, United States, 22111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS R ROCK Chief Executive Officer 8397 EUCLID AVE, MANASSAS PARK, VA, United States, 20111

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-07 2012-09-25 Address 274 MADISON AVE, STE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-04-29 2010-04-30 Address 8397 EUCLID AVE, MANASSAS PARK, VA, 20111, USA (Type of address: Chief Executive Officer)
2004-06-14 2012-06-07 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-14 2012-10-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-09-23 2004-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2004-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-21 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-20 2008-04-29 Address 8397 EUCLID AVENUE, MANASSAS PARK, VA, 22111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-85583 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85582 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181026000040 2018-10-26 CERTIFICATE OF TERMINATION 2018-10-26
160418006267 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140402006255 2014-04-02 BIENNIAL STATEMENT 2014-04-01
121022000732 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120925001092 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
120607002758 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100430002447 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080429002460 2008-04-29 BIENNIAL STATEMENT 2008-04-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State