Search icon

SONART ENTERPRISES, INC.

Company Details

Name: SONART ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1999 (26 years ago)
Date of dissolution: 13 Jul 2023
Entity Number: 2340284
ZIP code: 12457
County: Ulster
Place of Formation: New York
Address: 589 PLANK RD, MT TREMPER, NY, United States, 12457
Principal Address: 589-595 PLANK RD, MT TREMPER, NY, United States, 12457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 PLANK RD, MT TREMPER, NY, United States, 12457

Chief Executive Officer

Name Role Address
KE LOVELETT Chief Executive Officer PO BOX 65, 589-595 PLANK RD, MT TREMPER, NY, United States, 12457

History

Start date End date Type Value
2013-01-22 2023-09-05 Address PO BOX 65, 589-595 PLANK RD, MT TREMPER, NY, 12457, USA (Type of address: Chief Executive Officer)
2013-01-22 2023-09-05 Address 589 PLANK RD, MT TREMPER, NY, 12457, USA (Type of address: Service of Process)
2007-01-10 2013-01-22 Address 589-593 PLANK ROAD, MT TREMPER, NY, 12457, USA (Type of address: Principal Executive Office)
2005-02-01 2013-01-22 Address PO BOX 254 / 589-595 PLANK RD, MT TREMPER, NY, 12457, USA (Type of address: Chief Executive Officer)
2005-02-01 2007-01-10 Address 589-595 PLANK RD, MT TREMPER, NY, 12457, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230905000600 2023-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-13
130122002348 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110111002966 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081226002009 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070110002035 2007-01-10 BIENNIAL STATEMENT 2007-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State