Search icon

SOURY COMMUNICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
LONNIE SOURY DOS Process Agent 25 Sutton Place, 4D, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
LONNIE SOURY Chief Executive Officer 25 SUTTON PLACE, 4D, NEW YORK, NY, United States, 10022

History

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)

Filings

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