Name: | SOPOT ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2011 (14 years ago) |
Entity Number: | 4048513 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 244 5TH AVENUE, SUITE 2570, NEW YORK, NY, United States, 10001 |
Principal Address: | 244 5TH AVENUE,SUITE 2570, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERZY OCHEDOWSKI | Chief Executive Officer | 1805 STARR STREET, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
SOPOT ELECTRIC CORP. | DOS Process Agent | 244 5TH AVENUE, SUITE 2570, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-30 | 2017-03-29 | Address | 115 DOBBIN STREET, BOOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2015-01-30 | 2017-03-29 | Address | 115 DOBBIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2013-01-22 | 2015-01-30 | Address | 1805 STARR STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2011-01-28 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-28 | 2015-01-30 | Address | 1805 STARR STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063034 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190130060315 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170329006226 | 2017-03-29 | BIENNIAL STATEMENT | 2017-01-01 |
150130006515 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130122006762 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110128000594 | 2011-01-28 | CERTIFICATE OF INCORPORATION | 2011-01-28 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State