Name: | SONIA B. ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2004 (21 years ago) |
Entity Number: | 3025897 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 E 56TH ST APT 19A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 E 56TH ST APT 19A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SONIA BITTON | Chief Executive Officer | 300 E 56TH ST APT 19A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-25 | 2008-03-12 | Address | 215 E 68TH ST APT 33H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-04-25 | 2008-03-12 | Address | 215 E 68TH ST APT 33H, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-04-25 | 2008-03-12 | Address | 215 E 68TH ST APT 33H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2004-03-12 | 2006-04-25 | Address | 424 MADISON AVE. 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080312002957 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060425003022 | 2006-04-25 | BIENNIAL STATEMENT | 2006-03-01 |
040312000683 | 2004-03-12 | CERTIFICATE OF INCORPORATION | 2004-03-12 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State