Name: | GEORGE SOKICH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1975 (50 years ago) |
Entity Number: | 380646 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 BEDFORD ROAD, DOBBS FERRY, NY, United States, 10570 |
Principal Address: | 224 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SOKICH | Chief Executive Officer | 224 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
GEORGE SOKICH, INC. | DOS Process Agent | 24 BEDFORD ROAD, DOBBS FERRY, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-10 | 2013-10-25 | Address | 173 NORTH FIELD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2013-10-25 | Address | 173 NORTH FIELD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
1993-03-10 | 2013-10-25 | Address | 173 NORTH FIELD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
1975-10-02 | 1993-03-10 | Address | 483 ASHFORD AVE., ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131025006237 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
091009002656 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071009002801 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
20070411022 | 2007-04-11 | ASSUMED NAME LLC DISCONTINUANCE | 2007-04-11 |
20061120007 | 2006-11-20 | ASSUMED NAME LLC INITIAL FILING | 2006-11-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State