Name: | SOFER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2775986 |
ZIP code: | 10950 |
County: | Kings |
Place of Formation: | New York |
Address: | 24 SATMAR DR. UNIT #102, MONROE, NY, United States, 10950 |
Principal Address: | 174 BROADWAY #404, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 SATMAR DR. UNIT #102, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
CHAIM ZVI SOFER | Chief Executive Officer | 43 SAFMAR DR #201, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-25 | 2004-10-25 | Address | 24 SATMAR DR. #102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2004-10-25 | 2004-10-25 | Address | 24 SATMAR DR. #102, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2002-06-07 | 2004-10-25 | Address | 174 BROADWAY, #404, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1848836 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
041025002582 | 2004-10-25 | BIENNIAL STATEMENT | 2004-06-01 |
041025002687 | 2004-10-25 | AMENDMENT TO BIENNIAL STATEMENT | 2004-06-01 |
020607000166 | 2002-06-07 | CERTIFICATE OF INCORPORATION | 2002-06-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State