Name: | SOURCES OF SUPPLY (SOS) CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1996 (28 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 2069702 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 BROAD STREET, SUITE 2175, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
RAJ SHARMA | Chief Executive Officer | 40 BROAD STREET, SUITE 2175, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
SOURCES OF SUPPLY CORP | DOS Process Agent | 40 BROAD STREET, SUITE 2175, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-05 | 1998-11-09 | Address | 40 BROAD STREET, SUITE #2175, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1996-09-27 | 1997-08-05 | Address | SUITE 2175, 40 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1580567 | 2001-12-26 | ANNULMENT OF AUTHORITY | 2001-12-26 |
981109002263 | 1998-11-09 | BIENNIAL STATEMENT | 1998-09-01 |
970826000208 | 1997-08-26 | CERTIFICATE OF AMENDMENT | 1997-08-26 |
970805000641 | 1997-08-05 | CERTIFICATE OF MERGER | 1997-08-05 |
960927000085 | 1996-09-27 | APPLICATION OF AUTHORITY | 1996-09-27 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State