Search icon

SOLE CITY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SOLOMON E. SAFDEYE Chief Executive Officer 141 WEST 36TH ST., 21ST FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: SOLOMAN SAFDEYE, 141 WEST 36TH ST., 21ST FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402937 Trademark 2004-04-16 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2004-04-16
Termination Date 2007-05-16
Date Issue Joined 2004-05-05
Pretrial Conference Date 2004-07-16
Section 1125
Status Terminated

Parties

Name INNOVATIVE CUSTOM BRANDS INT'L
Role Plaintiff
Name SOLE CITY, INC.
Role Defendant
0402907 Other Contract Actions 2004-06-18 statistical closing
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
0402907 Other Contract Actions 2004-04-15 voluntarily
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
0403454 Other Fraud 2004-08-11 other
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