Name: | SOUTHERN VILLAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2000 (25 years ago) |
Entity Number: | 2476406 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 106 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIEM LAM | Chief Executive Officer | 185 PARK ROW, APT 17G, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SOUTHERN VILLAGE INC. | DOS Process Agent | 106 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 185 PARK ROW, APT 17G, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 417 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 417 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-01 | 2025-04-01 | Address | 185 PARK ROW, APT 17G, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004458 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
250401047235 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
211005002765 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
140408002431 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120309002018 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State