-
Home Page
›
-
Counties
›
-
Nassau
›
-
11520
›
-
SOHAB INC
Company Details
Name: |
SOHAB INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Nov 2009 (15 years ago)
|
Date of dissolution: |
25 Oct 2017 |
Entity Number: |
3874690 |
ZIP code: |
11520
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
126 WEST MERRICK RD, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
AZIZ YOSOFI
|
DOS Process Agent
|
126 WEST MERRICK RD, FREEPORT, NY, United States, 11520
|
Chief Executive Officer
Name |
Role |
Address |
AZIZ VOSOFI
|
Chief Executive Officer
|
126 WEST MERRICK RD, FREEPORT, NY, United States, 11520
|
History
Start date |
End date |
Type |
Value |
2009-11-03
|
2013-12-05
|
Address
|
126 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171025000129
|
2017-10-25
|
CERTIFICATE OF DISSOLUTION
|
2017-10-25
|
131205002516
|
2013-12-05
|
BIENNIAL STATEMENT
|
2013-11-01
|
091103000566
|
2009-11-03
|
CERTIFICATE OF INCORPORATION
|
2009-11-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1700502
|
Fair Labor Standards Act
|
2017-01-29
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2017-01-29
|
Termination Date |
2017-11-06
|
Date Issue Joined |
2017-03-15
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
PADRON
|
Role |
Plaintiff
|
|
Name |
SOHAB INC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State