Search icon

SJO PROPERTIES, INC.

Company Details

Name: SJO PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1968 (56 years ago)
Date of dissolution: 28 Dec 2023
Entity Number: 229230
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 410 E 88TH ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 100000

Share Par Value 0.02

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 E 88TH ST, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
ROSE ORELL Chief Executive Officer 410 E 88TH ST, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2009-03-06 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-27 2024-01-19 Address 410 E 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1997-10-27 2024-01-19 Address 410 E 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1968-10-16 2009-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-10-16 1997-10-27 Address 8 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119002311 2023-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-28
090306000789 2009-03-06 CERTIFICATE OF AMENDMENT 2009-03-06
081201000199 2008-12-01 CERTIFICATE OF AMENDMENT 2008-12-01
081201000190 2008-12-01 ANNULMENT OF DISSOLUTION 2008-12-01
DP-1646353 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020925002460 2002-09-25 BIENNIAL STATEMENT 2002-10-01
001013002210 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981009002156 1998-10-09 BIENNIAL STATEMENT 1998-10-01
C259193-1 1998-04-17 ASSUMED NAME CORP INITIAL FILING 1998-04-17
971027002196 1997-10-27 BIENNIAL STATEMENT 1996-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State