Search icon

SONATA INTERNATIONAL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SONATA INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1995 (30 years ago)
Date of dissolution: 04 Mar 2013
Entity Number: 1881269
ZIP code: 10603
County: New York
Place of Formation: New York
Address: 399 KNOLLWOOD RD / SUITE 300, WHITE PLAINS, NY, United States, 10603
Principal Address: SUELLEN DEFRANCIS CO DEFRANCIS, 155 GARTH RD APT 1B, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUELLEN DEFRANCIS Chief Executive Officer 155 GARTH RD, APT 1B, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
DILAPI & CO. PC DOS Process Agent 399 KNOLLWOOD RD / SUITE 300, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2003-10-10 2009-03-31 Address SUELLEN DEFRANCIS CO DEFRANCIS, 155 GARTH RD APT A, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2003-10-10 2009-03-31 Address 155 GARTH RD, APT A, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2001-03-08 2005-04-29 Address 599 W HARTSDALE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
1998-03-11 2003-10-10 Address C/O DEFRANCIS, PO BOX 247, 155 GARTH ROAD 5C, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-03-11 2003-10-10 Address C/O DEFRANCIS, PO BOX 247, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130304001074 2013-03-04 CERTIFICATE OF DISSOLUTION 2013-03-04
110614002493 2011-06-14 BIENNIAL STATEMENT 2011-01-01
090331002082 2009-03-31 BIENNIAL STATEMENT 2009-01-01
070412002651 2007-04-12 BIENNIAL STATEMENT 2007-01-01
050429002303 2005-04-29 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State