Name: | SOBA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1992 (33 years ago) |
Date of dissolution: | 31 Mar 2000 |
Entity Number: | 1646641 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1500 BROADWAY, STE 2207, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHINITSU SAKAMOTO | Chief Executive Officer | WEST CO, LTD, 5-8 SANCHIKU 1-CHOME HAKATAKU, FUKUOKA, Japan |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 BROADWAY, STE 2207, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-03 | 1996-07-19 | Address | EAST JAPANESE RESTAURANT, 366 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1996-07-19 | Address | EAST JAPANSES RESTAURANT, 366 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-08-03 | 1996-07-19 | Address | 732 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-06-24 | 1993-08-03 | Address | 732 7TH AVE., NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000328000455 | 2000-03-28 | CERTIFICATE OF MERGER | 2000-03-31 |
960719002047 | 1996-07-19 | BIENNIAL STATEMENT | 1996-06-01 |
930803002656 | 1993-08-03 | BIENNIAL STATEMENT | 1993-06-01 |
920624000314 | 1992-06-24 | CERTIFICATE OF INCORPORATION | 1992-06-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State