Name: | SOPC SOUTHEAST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2002 (22 years ago) |
Entity Number: | 2847896 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty street, New York, NY, United States, 10005 |
Principal Address: | 150 N. Dairy Ashford, Houston, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
ADE AJALA | Chief Executive Officer | 150 N. DAIRY ASHFORD, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
SOPC SOUTHEAST INC. | DOS Process Agent | 28 Liberty street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 150 N. DAIRY ASHFORD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 150 N. DAIRY ASHFORD ST., HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2020-12-21 | 2024-12-02 | Address | 150 N. DAIRY ASHFORD ST., HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2020-12-21 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000450 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221209000085 | 2022-12-09 | BIENNIAL STATEMENT | 2022-12-01 |
201221060678 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
190215000327 | 2019-02-15 | CERTIFICATE OF AMENDMENT | 2019-02-15 |
SR-36335 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State