Search icon

SOURCES OF SUPPLY (SOS) CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
RAJ SHARMA Chief Executive Officer 40 BROAD STREET, SUITE 2175, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
SOURCES OF SUPPLY CORP DOS Process Agent 40 BROAD STREET, SUITE 2175, NEW YORK, NY, United States, 10004

History

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)

Filings

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