Search icon

SORGENTE GROUP OF AMERICA CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WALTER MAINETTI Chief Executive Officer SORGENTE GROUP OF AMERICA CORP, 66 WHITE STREET, UNIT 501, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SORGENTE GROUP OF AMERICA CORPORATION DOS Process Agent 66 WHITE STREET, UNIT 501, NEW YORK, NY, United States, 10013

History

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)

Filings

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