Search icon

SOPHIE FINZI LTD.

Company Details

Name: SOPHIE FINZI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1690987
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 315 W 35TH ST / SUITE #302, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOPHIE FINZI Chief Executive Officer 315 W 35TH ST / SUITE #302, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 W 35TH ST / SUITE #302, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-03-07 2003-01-09 Address C/O SOPHIE FINZI, 264 WEST 35TH ST STE 1102, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-01-31 2003-01-09 Address 264 WEST 35TH STREET, SUITE 1102, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-01-31 1997-03-07 Address % SOPHIE FINZI, 264 WEST 35TH STREET STE 1102, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-01-31 2003-01-09 Address C/O SOPHIE FINZI, STE. 1102, 264 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-01-04 1994-01-31 Address 264 WEST 35TH STREET, SUITE 1102, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030109002174 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010124002812 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990202002363 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970307002295 1997-03-07 BIENNIAL STATEMENT 1997-01-01
960124002321 1996-01-24 BIENNIAL STATEMENT 1995-01-01
940131002060 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930104000098 1993-01-04 CERTIFICATE OF INCORPORATION 1993-01-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State