Name: | SOPHIA HOMES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1993 (32 years ago) |
Date of dissolution: | 21 Jul 2022 |
Entity Number: | 1731724 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 15 SEGUINE AVE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOPHIA HOMES INC | DOS Process Agent | 15 SEGUINE AVE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
OTTAVIO SAVO | Chief Executive Officer | 15 SEGUINE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-12 | 2022-07-21 | Address | 15 SEGUINE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2013-06-12 | 2022-07-21 | Address | 15 SEGUINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2005-08-11 | 2013-06-12 | Address | 15 SEGUINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1997-08-12 | 2005-08-11 | Address | 953 EDGEGROVE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1997-08-12 | 2013-06-12 | Address | 953 EDGEGROVE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220721002813 | 2022-07-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-21 |
130612006171 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110614002352 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090602002880 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070612002685 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State