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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 SEVENTH AVENUE, SUITE 608, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SALLA TOURE | Chief Executive Officer | 501 SEVENTH AVENUE, SUITE 608, NEW YORK, NY, United States, 10018 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9609272 | Copyright | 1996-12-09 | consent | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SOTIBA USA INC. |
Role | Plaintiff |
Name | P.A.C. IMPORTS INC. |
Role | Defendant |
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