Search icon

SONIFI STAYONLINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SONIFI STAYONLINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2007 (18 years ago)
Date of dissolution: 09 Apr 2014
Entity Number: 3477465
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3900 W INNOVATION ST, SIOUX FALLS, SD, United States, 57107
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MIKE RIBERO Chief Executive Officer 3900 W INNOVATION ST, SIOUX FALLS, SD, United States, 57107

History

Start date End date Type Value
2009-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-11 2013-09-16 Address 3900 W INNOVATION ST, SIOUX FALLS, SD, 57107, 7002, USA (Type of address: Chief Executive Officer)
2007-10-11 2009-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-10-11 2009-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140409000650 2014-04-09 CERTIFICATE OF TERMINATION 2014-04-09
140404000309 2014-04-04 CERTIFICATE OF AMENDMENT 2014-04-04
130916002301 2013-09-16 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State