Search icon

SONIA'S PLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SONIA'S PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1996 (29 years ago)
Date of dissolution: 23 Dec 2015
Entity Number: 2079747
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 979 THIRD AVE., STE. 1001, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LURIE Chief Executive Officer 979 THIRD AVE / SUITE 1001, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 979 THIRD AVE., STE. 1001, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MICHAEL LURIE Agent 455 EAST 86TH ST. APT. 31D, NEW YORK, NY, 10038

Form 5500 Series

Employer Identification Number (EIN):
133920678
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-26 2004-11-08 Address 455 EAST 86TH ST., 31-D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-10-30 1998-10-26 Address 455 EAST 86TH ST. APT. 31D, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151223000628 2015-12-23 CERTIFICATE OF DISSOLUTION 2015-12-23
121004006210 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101006002652 2010-10-06 BIENNIAL STATEMENT 2010-10-01
081003002712 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060927002347 2006-09-27 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State