Name: | SORGENTE GROUP OF AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2010 (15 years ago) |
Entity Number: | 3937357 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 66 WHITE STREET, UNIT 501, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WALTER MAINETTI | Chief Executive Officer | SORGENTE GROUP OF AMERICA CORP, 66 WHITE STREET, UNIT 501, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SORGENTE GROUP OF AMERICA CORPORATION | DOS Process Agent | 66 WHITE STREET, UNIT 501, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | SORGENTE GROUP OF AMERICA CORP, 66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-06 | 2024-04-01 | Address | 66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-04-06 | 2024-04-01 | Address | SORGENTE GROUP OF AMERICA CORP, 66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-04-07 | 2018-04-06 | Address | 594 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2017-04-07 | 2018-04-06 | Address | 594 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2017-04-07 | 2018-04-06 | Address | 594 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2012-07-10 | 2017-04-07 | Address | 905 THIRD AVE 18TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2012-07-10 | 2017-04-07 | Address | 905 THIRD AVE 18TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-04-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039215 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220816001802 | 2022-08-16 | BIENNIAL STATEMENT | 2022-04-01 |
200916000349 | 2020-09-16 | CERTIFICATE OF CHANGE | 2020-09-16 |
200618060369 | 2020-06-18 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54412 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180406006372 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
170407002021 | 2017-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
120710003166 | 2012-07-10 | BIENNIAL STATEMENT | 2012-04-01 |
100415000624 | 2010-04-15 | CERTIFICATE OF INCORPORATION | 2010-04-15 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State