SOFIE CO.

Name: | SOFIE CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2000 (25 years ago) |
Entity Number: | 2539166 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | Virginia |
Principal Address: | 21000 ATLANTIC BLVD, STE #730, DULLES, VA, United States, 20166 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK PHELPS | Chief Executive Officer | 21000 ATLANTIC BLVD, STE 730, DULLES, VA, United States, 20166 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 10581 CHEVIOT DR, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 21000 ATLANTIC BLVD, STE 730, DULLES, VA, 20166, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-01 | 2024-12-04 | Address | 10581 CHEVIOT DR, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2020-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004376 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
220811000768 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200904061018 | 2020-09-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801006938 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
180502000396 | 2018-05-02 | CERTIFICATE OF CHANGE | 2018-05-02 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State