Name: | SOX APPEAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1976 (49 years ago) |
Entity Number: | 391406 |
ZIP code: | 11576 |
County: | New York |
Place of Formation: | New York |
Address: | 313 BALTUSROL CIRCLE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 313 BALTUSROL CIRCLE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
JOSEPH GARTEN | Chief Executive Officer | 313 BALTUSROL CIRCLE, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-12 | 2004-03-25 | Address | 265 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2002-02-12 | 2004-03-25 | Address | 265 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2002-02-12 | 2004-03-25 | Address | 265 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-03-12 | 2002-02-12 | Address | 112 WEST 34 STREET, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2002-02-12 | Address | 112 WEST 34 STREET, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080321002290 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
20070824009 | 2007-08-24 | ASSUMED NAME LLC INITIAL FILING | 2007-08-24 |
060503003001 | 2006-05-03 | BIENNIAL STATEMENT | 2006-02-01 |
040325002057 | 2004-03-25 | BIENNIAL STATEMENT | 2004-02-01 |
020212002424 | 2002-02-12 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State