SOGONHA INCORPORATED

Name: | SOGONHA INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 2005 (20 years ago) |
Date of dissolution: | 30 May 2024 |
Entity Number: | 3165207 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 844 ROUTE 29, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 844 ROUTE 29, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
STEPHANIE MONROE | Chief Executive Officer | 10042 STERLING TERRACE, ROCKVILLE, MD, United States, 20850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 10042 STERLING TERRACE, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2024-06-03 | Address | 844 ROUTE 29, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2023-06-26 | 2023-06-26 | Address | 10042 STERLING TERRACE, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-06-03 | Address | 10042 STERLING TERRACE, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000716 | 2024-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-30 |
230626004921 | 2023-06-26 | BIENNIAL STATEMENT | 2023-02-01 |
210505060723 | 2021-05-05 | BIENNIAL STATEMENT | 2021-02-01 |
190211060013 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170202006560 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State