Search icon

DIANNA SOHN INC.

Company Details

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

DOS Process Agent

Name Role Address
DIANNA SOHN INC. DOS Process Agent 307 WEST 29TH STREET, APT 2A, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DIANA SON Chief Executive Officer 307 WEST 29TH STREET, APT 2A, NEW YORK, NY, United States, 10001

History

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)

Filings

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