Search icon

SOF-TEX PROCESSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOF-TEX PROCESSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1994 (31 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1869864
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 222 WEST 29TH STREET, NEW YORK, NY, United States, 10001
Address: 226 WEST 29TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 WEST 29TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PARIS DISSIS Chief Executive Officer 222 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-05-20 2003-11-19 Address 226 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-05-20 2003-11-19 Address 226 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-11-22 1999-05-20 Address 42-12 196TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247422 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
061024002783 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041230002239 2004-12-30 BIENNIAL STATEMENT 2004-11-01
031119002015 2003-11-19 AMENDMENT TO BIENNIAL STATEMENT 2002-11-01
021206002359 2002-12-06 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State