Search icon

SOGITEC INC.

Company Details

Name: SOGITEC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1975 (49 years ago)
Date of dissolution: 15 Dec 1985
Entity Number: 387165
ZIP code: 90712
County: New York
Place of Formation: New York
Address: 3700 INDUSTRY AVE., LAKEWOOD, CA, United States, 90712

Shares Details

Shares issued 428000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
SOGITEC, INC. DOS Process Agent 3700 INDUSTRY AVE., LAKEWOOD, CA, United States, 90712

History

Start date End date Type Value
1981-10-30 1983-11-09 Shares Share type: PAR VALUE, Number of shares: 388000, Par value: 10
1980-03-10 1981-10-30 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 47
1979-08-28 1980-03-10 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 47
1979-01-18 1979-08-28 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 25
1977-11-14 1979-01-18 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 25
1976-04-06 1985-12-12 Address COUDERT BROTHERS, 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1975-12-22 1976-04-06 Address 261 MADISON AVE., ROOM 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1975-12-22 1977-11-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
20070320012 2007-03-20 ASSUMED NAME LLC INITIAL FILING 2007-03-20
B299131-5 1985-12-12 CERTIFICATE OF MERGER 1985-12-15
B038173-3 1983-11-09 CERTIFICATE OF AMENDMENT 1983-11-09
A810181-3 1981-10-30 CERTIFICATE OF AMENDMENT 1981-10-30
A651211-2 1980-03-10 CERTIFICATE OF AMENDMENT 1980-03-10
A601834-3 1979-08-28 CERTIFICATE OF AMENDMENT 1979-08-28
A545776-4 1979-01-18 CERTIFICATE OF MERGER 1979-01-18
A473100-3 1978-03-22 CERTIFICATE OF MERGER 1978-03-22
A442597-3 1977-11-14 CERTIFICATE OF AMENDMENT 1977-11-14
A425172-5 1977-08-26 CERTIFICATE OF AMENDMENT 1977-08-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State