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
Name | Role | Address |
---|---|---|
NILKAMAL PATEL | Chief Executive Officer | 134-54 MAPLE AVENUE, 5B, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134-54 MAPLE AVENUE, APT. 5B, FLUSHING, NY, United States, 11355 |
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) |
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