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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 E 88TH ST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ROSE ORELL | Chief Executive Officer | 410 E 88TH ST, NEW YORK, NY, United States, 10128 |
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) |
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