Search icon

SONJA, INC.

Company Details

Name: SONJA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1992 (33 years ago)
Date of dissolution: 10 Mar 1997
Entity Number: 1599818
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 134-54 MAPLE AVENUE, APT. 5B, FLUSHING, NY, United States, 11355
Principal Address: 665 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NILKAMAL PATEL Chief Executive Officer 134-54 MAPLE AVENUE, 5B, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-54 MAPLE AVENUE, APT. 5B, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1992-01-02 1994-01-11 Address 134-54 MAPLE AVENUE, APT. 5B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970310000044 1997-03-10 CERTIFICATE OF DISSOLUTION 1997-03-10
940111003050 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930308002404 1993-03-08 BIENNIAL STATEMENT 1993-01-01
920102000045 1992-01-02 CERTIFICATE OF INCORPORATION 1992-01-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State