SONALI EXCHANGE CO. INC
Headquarter
Name: | SONALI EXCHANGE CO. INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1994 (31 years ago) |
Entity Number: | 1809169 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 336 E 45th Street, Floor 8, New York, NY, United States, 10017 |
Principal Address: | 336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DEVASREE MITRA | Chief Executive Officer | 336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SONALI EXCHANGE CO. INC | DOS Process Agent | 336 E 45th Street, Floor 8, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-04-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
2023-07-31 | 2023-07-31 | Address | 336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2024-04-01 | Address | 336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2024-04-01 | Address | 336 E 45th Street, Floor 8, New York, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039535 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230731003825 | 2023-07-26 | CERTIFICATE OF AMENDMENT | 2023-07-26 |
220408002171 | 2022-04-08 | BIENNIAL STATEMENT | 2022-04-01 |
200401060473 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007703 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State