Search icon

SAVIO SOARES SELECTIONS CORP.

Company Details

Name: SAVIO SOARES SELECTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2009 (16 years ago)
Entity Number: 3781218
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 1140 BROADWAY, 1506, 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
SAVIO SOARES SELECTIONS CORP. DOS Process Agent 1140 BROADWAY, 1506, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SAVIO SOARES Chief Executive Officer 1140 BROADWAY, #1506, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0007-22-135417 Alcohol sale 2022-08-15 2022-08-15 2025-08-31 1140 BROADWAY, NEW YORK, New York, 10001 Wholesale Wine

History

Start date End date Type Value
2019-03-11 2021-03-02 Address 1140 BROADWAY, 1506, NEW YORK, NY, 10001, 7503, USA (Type of address: Service of Process)
2017-03-07 2019-03-11 Address 18 BRIDIGE STREET, #2J, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2015-03-04 2019-03-11 Address 18 BRIDGE STREET, #2J, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2015-03-04 2017-03-07 Address 18 BRIDIGE STREET, #2J, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2015-03-04 2019-03-11 Address 18 BRIDGE STREET, #2J, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-03-29 2015-03-04 Address 10 JAY ST, #722, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2011-03-29 2015-03-04 Address 10 JAY ST, #722, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2011-03-29 2015-03-04 Address 10 JAY ST, #722, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-03-03 2011-03-29 Address 455 HUDSON STREET, SUITE 5, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061013 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311060827 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170307006122 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150304006631 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130307007237 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110329002493 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090303000355 2009-03-03 CERTIFICATE OF INCORPORATION 2009-03-03

Date of last update: 17 Jan 2025

Sources: New York Secretary of State