Name: | SONORA CONSTRUCTION OF USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1997 (28 years ago) |
Entity Number: | 2163142 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 82 NASSAU ST #235, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONORA CONSTRUCTION OF USA CORP. | DOS Process Agent | 82 NASSAU ST #235, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
D KLEIN | Chief Executive Officer | 82 NASSAU ST #235, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-06 | 2015-07-29 | Address | 82 NASSAU ST, 235, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2013-09-06 | 2015-07-29 | Address | 82 NASSAU ST, 235, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2013-09-06 | 2015-07-29 | Address | 82 NASSAU ST, 235, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2007-07-30 | 2013-09-06 | Address | 79 PINE STREET, PMB 144, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-07-30 | 2013-09-06 | Address | 79 PINE STREET, PMB #144, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702060123 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170703006183 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150729006165 | 2015-07-29 | BIENNIAL STATEMENT | 2015-07-01 |
130906002188 | 2013-09-06 | BIENNIAL STATEMENT | 2013-07-01 |
110804002091 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State