Search icon

SOHO SNACKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOHO SNACKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2002 (23 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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-08-17
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State