Search icon

SOHO SNACKS INC.

Company Details

Name: SOHO SNACKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2002 (22 years ago)
Date of dissolution: 24 Aug 2018
Entity Number: 2841183
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 10-15 45TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-15 45TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL FRANGIOUDAKIJ Chief Executive Officer 10-15 45TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2002-12-03 2005-02-01 Address 79 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180824000057 2018-08-24 CERTIFICATE OF DISSOLUTION 2018-08-24
141223006132 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130114002065 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110124002707 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081209002620 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070111002773 2007-01-11 BIENNIAL STATEMENT 2006-12-01
050201002044 2005-02-01 BIENNIAL STATEMENT 2004-12-01
021203000596 2002-12-03 CERTIFICATE OF INCORPORATION 2002-12-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1406681 Intrastate Non-Hazmat 2005-08-17 25000 2005 4 1 Private(Property)
Legal Name SOHO SNACKS INC
DBA Name -
Physical Address 10-15 45TH AVE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 10-15 45TH AVE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 472-5732
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702092 Other Contract Actions 2017-04-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 288000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-07
Termination Date 2019-03-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name COCA-COLA REFRESHMENTS USA, IN
Role Plaintiff
Name SOHO SNACKS INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State