Search icon

SOPHIS, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOPHIS, INC. 401K PLAN 2009 134035456 2010-04-08 SOPHIS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541512
Sponsor’s telephone number 2126258900
Plan sponsor’s address 99 PARK AVENUE, NEW YORK, NY, 100161601

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 PARK AVE, STE 1540, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PASCAL XATART Chief Executive Officer 99 PARK AVE, STE 1540, NEW YORK, NY, United States, 10016

History

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)

Filings

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