Search icon

SOTIBA USA INC.

Company Details

Name: SOTIBA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1992 (33 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1620659
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 501 SEVENTH AVENUE, SUITE 608, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 SEVENTH AVENUE, SUITE 608, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SALLA TOURE Chief Executive Officer 501 SEVENTH AVENUE, SUITE 608, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-04-27 1994-06-23 Address 330 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-04-27 1994-06-23 Address 330 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-04-27 1994-06-23 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-03-13 1993-04-27 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1562654 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940623002231 1994-06-23 BIENNIAL STATEMENT 1994-03-01
930427002780 1993-04-27 BIENNIAL STATEMENT 1993-03-01
920313000366 1992-03-13 CERTIFICATE OF INCORPORATION 1992-03-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9609272 Copyright 1996-12-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-12-09
Termination Date 1998-06-04
Date Issue Joined 1997-01-15
Section 0101

Parties

Name SOTIBA USA INC.
Role Plaintiff
Name P.A.C. IMPORTS INC.
Role Defendant
9801364 Copyright 1998-02-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-02-24
Termination Date 1998-10-22
Date Issue Joined 1998-03-19
Section 0101

Parties

Name SOTIBA USA INC.
Role Plaintiff
Name P.A.C. IMPORTS INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State