Name: | SOURY COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1997 (28 years ago) |
Entity Number: | 2107553 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 Sutton Place, 4D, New York, NY, United States, 10022 |
Principal Address: | 25 Sutton Place, 4D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LONNIE SOURY | DOS Process Agent | 25 Sutton Place, 4D, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LONNIE SOURY | Chief Executive Officer | 25 SUTTON PLACE, 4D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 25 SUTTON PLACE, 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 150 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-01-02 | Address | 25 SUTTON PLACE, 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-06-23 | Address | 25 SUTTON PLACE, 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-06-23 | Address | 150 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-23 | 2025-01-02 | Address | 150 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-01-02 | Address | 25 Sutton Place, 4D, New York, NY, 10022, USA (Type of address: Service of Process) |
2005-02-02 | 2023-06-23 | Address | 733 OLD WOODS PATH, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
1999-01-25 | 2023-06-23 | Address | 150 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005755 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230623002482 | 2023-06-23 | BIENNIAL STATEMENT | 2023-01-01 |
090123002965 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
061222002581 | 2006-12-22 | BIENNIAL STATEMENT | 2007-01-01 |
050202002489 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030116002371 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
990125002571 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
970129000739 | 1997-01-29 | CERTIFICATE OF INCORPORATION | 1997-01-29 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State