Name: | SOS NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1992 (33 years ago) |
Date of dissolution: | 19 Jul 1999 |
Entity Number: | 1633035 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | NORBERT R WIRSCHING, 708 3RD AVE 15TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORBERT R WIRSCHING | Chief Executive Officer | 708 3RD AVE, 15TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NORBERT R WIRSCHING, 708 3RD AVE 15TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-28 | 1996-05-21 | Address | 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1996-05-21 | Address | 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-10-28 | 1996-05-21 | Address | 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-04-30 | 1993-10-28 | Address | 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990719000423 | 1999-07-19 | CERTIFICATE OF DISSOLUTION | 1999-07-19 |
960521002308 | 1996-05-21 | BIENNIAL STATEMENT | 1996-04-01 |
960403000505 | 1996-04-03 | CERTIFICATE OF AMENDMENT | 1996-04-03 |
931028002516 | 1993-10-28 | BIENNIAL STATEMENT | 1993-04-01 |
920430000481 | 1992-04-30 | CERTIFICATE OF INCORPORATION | 1992-04-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State