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
Name | Role | Address |
---|---|---|
MICHAEL LURIE | Chief Executive Officer | 979 THIRD AVE / SUITE 1001, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 979 THIRD AVE., STE. 1001, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL LURIE | Agent | 455 EAST 86TH ST. APT. 31D, NEW YORK, NY, 10038 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State