SOIL, INC.

Name: | SOIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1998 (27 years ago) |
Entity Number: | 2231697 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 1127, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 123 Stephen Hands Path, East Hampton, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM JANCZUR | Agent | 123 stephen hands path, P.O. BOX 1127, EAST HAMPTON, NY, 11937 |
Name | Role | Address |
---|---|---|
TOM JANCZUR | Chief Executive Officer | 123 STEPHEN HANDS PATH, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
TOM JANCZUR | DOS Process Agent | P.O. BOX 1127, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 123 STEPHEN HANDS PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2024-08-28 | Address | 123 STEPHEN HANDS PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2024-08-28 | Address | P.O. BOX 1127, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2023-03-09 | 2024-08-28 | Address | 123 stephen hands path, P.O. BOX 1127, EAST HAMPTON, NY, 11937, USA (Type of address: Registered Agent) |
2022-09-16 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828000042 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
230309003940 | 2022-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-16 |
220802002596 | 2022-08-02 | BIENNIAL STATEMENT | 2022-02-01 |
100609000416 | 2010-06-09 | CERTIFICATE OF CHANGE | 2010-06-09 |
980224000298 | 1998-02-24 | CERTIFICATE OF INCORPORATION | 1998-02-24 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State