SOS AMERICA, INC.

Name: | SOS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1996 (29 years ago) |
Date of dissolution: | 29 Oct 2024 |
Entity Number: | 2090454 |
ZIP code: | 11758 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 114 HAMPTON BLVD., MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOS AMERICA, INC. | DOS Process Agent | 114 HAMPTON BLVD., MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JEFFREY A HABER | Chief Executive Officer | 114 HAMPTON BLVD., MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-07 | 2024-10-30 | Address | 114 HAMPTON BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1998-12-15 | 2024-10-30 | Address | 114 HAMPTON BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1996-12-06 | 2020-12-07 | Address | 114 HAMPTON BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1996-12-06 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030018523 | 2024-10-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-29 |
201207062325 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181217006478 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161214006201 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141211006260 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State