Name: | SOWEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2008 (17 years ago) |
Entity Number: | 3675549 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 105-02 101 AVENUE, OZONE PARK QUEENS, NY, United States, 11416 |
Principal Address: | C/O MINAKSHI DESOUZA, 207 WOOD CIRCLE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINAKSHI DESOUZA | Chief Executive Officer | 207 WOOD CIRCLE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JOY A C C HON TIWARI | DOS Process Agent | 105-02 101 AVENUE, OZONE PARK QUEENS, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-04 | 2015-01-13 | Address | 117-04 ATLANTIC AVENUE, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2012-02-29 | 2013-09-04 | Address | 117-04 ATLANTIC AVENUE, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2008-05-22 | 2012-02-29 | Address | C/O MINAKSHI DESOUZA, 207 SOUTH WOOD CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150113000421 | 2015-01-13 | CERTIFICATE OF CHANGE | 2015-01-13 |
130904000630 | 2013-09-04 | CERTIFICATE OF CHANGE | 2013-09-04 |
120229000582 | 2012-02-29 | CERTIFICATE OF CHANGE | 2012-02-29 |
120213000091 | 2012-02-13 | ANNULMENT OF DISSOLUTION | 2012-02-13 |
DP-2063023 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
189389 | OL VIO | INVOICED | 2012-08-08 | 250 | OL - Other Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State