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
Name | Role | Address |
---|---|---|
SHIRLEY SERALNICK | Chief Executive Officer | 323 BALMVILLE LN, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 BALMVILLE LN, NEWBURGH, NY, United States, 12550 |
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) |
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