Name: | SOUTHERN TELECOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1999 (26 years ago) |
Entity Number: | 2423280 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5601 1ST AVE, 2nd Floor, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMMY AYAL | Chief Executive Officer | 5601 1ST AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
SOUTHERN TELECOM INC. | DOS Process Agent | 5601 1ST AVE, 2nd Floor, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 5601 1ST AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-02 | 2023-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-18 | 2025-01-08 | Address | 5601 1ST AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2018-12-18 | 2025-01-08 | Address | 5601 1ST AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2002-04-12 | 2018-12-18 | Address | 14C 53RD ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2002-04-12 | 2018-12-18 | Address | 14C 53RD ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1999-09-28 | 2018-12-18 | Address | 14C 53RD ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1999-09-28 | 2022-09-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004371 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
221027001679 | 2022-10-27 | BIENNIAL STATEMENT | 2021-09-01 |
200309060720 | 2020-03-09 | BIENNIAL STATEMENT | 2019-09-01 |
181218006644 | 2018-12-18 | BIENNIAL STATEMENT | 2017-09-01 |
160329006101 | 2016-03-29 | BIENNIAL STATEMENT | 2015-09-01 |
130910006246 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110920002572 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090929002431 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
071026003147 | 2007-10-26 | BIENNIAL STATEMENT | 2007-09-01 |
051115002007 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-05-08 | No data | 14C 53RD ST, Brooklyn, BROOKLYN, NY, 11232 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-04-23 | 2014-05-09 | Non-Delivery of Service | No | 0.00 | No Business Response |
2014-02-03 | 2014-02-06 | Defective Goods | NA | 0.00 | Referred to Outside |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4184077202 | 2020-04-27 | 0202 | PPP | 5601 1ST AVE 2nd Floor, BROOKLYN, NY, 11220-2517 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2002151 | Other Contract Actions | 2020-03-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHERN TELECOM INC. |
Role | Plaintiff |
Name | THREESIXTY BRANDS GROUP, LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State