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
Name | Role | Address |
---|---|---|
SAVIO SOARES SELECTIONS CORP. | DOS Process Agent | 1140 BROADWAY, 1506, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SAVIO SOARES | Chief Executive Officer | 1140 BROADWAY, #1506, NEW YORK, NY, United States, 10001 |
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 |
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) |
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