Name: | SONIC MARITIME AGENCIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1999 (26 years ago) |
Date of dissolution: | 29 Sep 2023 |
Entity Number: | 2357178 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Principal Address: | 29 BROADWAY, STE 1101, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEWARD & KISSEL | DOS Process Agent | ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
NICHOLAS ZOULLAS | Chief Executive Officer | 29 BROADWAY, STE 1101, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-04 | 2023-09-29 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-04-04 | 2023-09-29 | Address | 29 BROADWAY, STE 1101, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2005-06-03 | 2007-04-04 | Address | 29 BROADWAY STE 1610, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2003-04-15 | 2007-04-04 | Address | 29 BROADWAY, STE 1610, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2003-04-15 | 2007-04-04 | Address | 29 BROADWAY, STE 1610, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929003342 | 2023-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-29 |
130329002369 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
110324003359 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090306002926 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070404002461 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State