Name: | SOLE CITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2103934 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: SOLOMAN SAFDEYE, 141 WEST 36TH ST., 21ST FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 141 WEST 36TH ST., 21ST FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON E. SAFDEYE | Chief Executive Officer | 141 WEST 36TH ST., 21ST FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: SOLOMAN SAFDEYE, 141 WEST 36TH ST., 21ST FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-18 | 2001-02-05 | Address | 928 BROADWAY, SUITE 401, NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-02-18 | 2001-02-05 | Address | 928 BROADWAY, SUITE 401, NEW YORK CITY, NY, 10010, USA (Type of address: Principal Executive Office) |
1999-02-18 | 2001-02-05 | Address | ATTN: MR. SOLOMON SAFDEYE, 29 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-01-17 | 1999-02-18 | Address | 29 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1759612 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
010205002271 | 2001-02-05 | BIENNIAL STATEMENT | 2001-01-01 |
990218002295 | 1999-02-18 | BIENNIAL STATEMENT | 1999-01-01 |
970117000776 | 1997-01-17 | CERTIFICATE OF INCORPORATION | 1997-01-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0402937 | Trademark | 2004-04-16 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INNOVATIVE CUSTOM BRANDS INT'L |
Role | Plaintiff |
Name | SOLE CITY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-06-18 |
Termination Date | 2007-05-16 |
Date Issue Joined | 2004-09-08 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | FULL CREATIVE, LTD. |
Role | Plaintiff |
Name | SOLE CITY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-04-15 |
Termination Date | 2004-06-18 |
Date Issue Joined | 2004-05-05 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | FULL CREATIVE, LTD. |
Role | Plaintiff |
Name | SOLE CITY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-08-11 |
Termination Date | 2004-09-27 |
Section | 1331 |
Sub Section | BC |
Status | Terminated |
Parties
Name | NEW WORLD KOREA CO. LTD. |
Role | Plaintiff |
Name | SOLE CITY, INC. |
Role | Defendant |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State