Name: | DIANNA SOHN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2009 (16 years ago) |
Date of dissolution: | 17 Aug 2017 |
Entity Number: | 3762117 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 307 WEST 29TH STREET, APT 2A, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANNA SOHN INC. | DOS Process Agent | 307 WEST 29TH STREET, APT 2A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DIANA SON | Chief Executive Officer | 307 WEST 29TH STREET, APT 2A, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-07 | 2013-01-22 | Address | 315 WEST 39TH STREET, RM 1608, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2013-01-22 | Address | 315 WEST 39TH STREET, RM 1608, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-02-07 | 2013-01-22 | Address | 315 WEST 39TH STREET, RM 1608, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-01-12 | 2011-02-07 | Address | 1 UNIVERSITY PLACE, #17-L, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170817000395 | 2017-08-17 | CERTIFICATE OF DISSOLUTION | 2017-08-17 |
130122006712 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110207002707 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090112000711 | 2009-01-12 | CERTIFICATE OF INCORPORATION | 2009-01-12 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State