Name: | SOSA TRUCKING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1995 (30 years ago) |
Date of dissolution: | 25 Aug 2000 |
Entity Number: | 1935540 |
ZIP code: | 07047 |
County: | Queens |
Place of Formation: | New York |
Address: | 1138 50TH ST, NORTH BERGEN, NJ, United States, 07047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN C SOSA | Chief Executive Officer | 1138 50TH ST, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1138 50TH ST, NORTH BERGEN, NJ, United States, 07047 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-19 | 1999-07-28 | Address | 1138 50TH ST, 1, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
1997-06-19 | 1999-07-28 | Address | 1138 50TH ST, 1, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office) |
1997-06-19 | 1999-07-28 | Address | 1450 GATEWAY BLVD, 22, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
1995-06-29 | 1997-06-19 | Address | 1450 GATEWAY BLVD., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000825000235 | 2000-08-25 | CERTIFICATE OF DISSOLUTION | 2000-08-25 |
990728002670 | 1999-07-28 | BIENNIAL STATEMENT | 1999-06-01 |
970619002226 | 1997-06-19 | BIENNIAL STATEMENT | 1997-06-01 |
950629000532 | 1995-06-29 | CERTIFICATE OF INCORPORATION | 1995-06-29 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State