Name: | SOPHIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1999 (26 years ago) |
Date of dissolution: | 09 Jan 2014 |
Entity Number: | 2376337 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 PARK AVE, STE 1540, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOPHIS, INC. 401K PLAN | 2009 | 134035456 | 2010-04-08 | SOPHIS, INC. | 26 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 134035456 |
Plan administrator’s name | SOPHIS, INC. |
Plan administrator’s address | 99 PARK AVENUE, NEW YORK, NY, 100161601 |
Administrator’s telephone number | 2126258900 |
Signature of
Role | Plan administrator |
Date | 2010-04-08 |
Name of individual signing | ERIC BERNSTEIN |
Role | Employer/plan sponsor |
Date | 2010-04-08 |
Name of individual signing | ERIC BERNSTEIN |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 PARK AVE, STE 1540, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PASCAL XATART | Chief Executive Officer | 99 PARK AVE, STE 1540, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-21 | 2011-07-13 | Address | 99 PARK AVE, STE 1540, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2009-12-21 | Address | 594 BROADWAY, STE 612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2009-12-21 | Address | 594 BROADWAY, STE 612, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2001-05-31 | 2009-12-21 | Address | 594 BROADWAY, STE 612, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1999-05-10 | 2001-05-31 | Address | 32 N. MOOIRE ST. 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140109000228 | 2014-01-09 | CERTIFICATE OF TERMINATION | 2014-01-09 |
110713002934 | 2011-07-13 | BIENNIAL STATEMENT | 2011-05-01 |
091221003072 | 2009-12-21 | BIENNIAL STATEMENT | 2009-05-01 |
030430002074 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010531002323 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
990510000339 | 1999-05-10 | APPLICATION OF AUTHORITY | 1999-05-10 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State