Search icon

SOPHIE REAL ESTATE CORP.

Company Details

Name: SOPHIE REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1990 (35 years ago)
Entity Number: 1465250
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 323 BALMVILLE LN, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIRLEY SERALNICK Chief Executive Officer 323 BALMVILLE LN, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 BALMVILLE LN, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2000-08-02 2010-09-08 Address 323 BALMVILLE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-04-13 2004-09-10 Address BALMVILLE LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-04-13 2004-09-10 Address BALMVILLE LANE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1990-08-01 2000-08-02 Address 201-211 ANN STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100908002596 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080730002179 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060726002795 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040910002525 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020813002009 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000802002264 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980812002052 1998-08-12 BIENNIAL STATEMENT 1998-08-01
960909002774 1996-09-09 BIENNIAL STATEMENT 1996-08-01
930917002307 1993-09-17 BIENNIAL STATEMENT 1993-08-01
930413002575 1993-04-13 BIENNIAL STATEMENT 1992-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State