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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 PLANK RD, MT TREMPER, NY, United States, 12457 |
Name | Role | Address |
---|---|---|
KE LOVELETT | Chief Executive Officer | PO BOX 65, 589-595 PLANK RD, MT TREMPER, NY, United States, 12457 |
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) |
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