Search icon

SOGITALIA INC.

Company Details

Name: SOGITALIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1977 (48 years ago)
Date of dissolution: 30 Sep 1998
Entity Number: 421056
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 127 BAY 38TH ST., BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOGITALIA INC. DOS Process Agent 127 BAY 38TH ST., BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
20090911032 2009-09-11 ASSUMED NAME LLC INITIAL FILING 2009-09-11
980930000096 1998-09-30 CERTIFICATE OF DISSOLUTION 1998-09-30
A370756-4 1977-01-17 CERTIFICATE OF INCORPORATION 1977-01-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9202451 Other Contract Actions 1992-05-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 53
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 1992-05-22
Termination Date 1992-07-09
Section 1332

Parties

Name BRESCIANA GRANITI
Role Plaintiff
Name SOGITALIA INC.
Role Defendant
8900848 Negotiable Instruments 1989-03-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1989-03-15
Termination Date 1989-08-24
Section 1332

Parties

Name SICHENIA GRUPPO CERAMICHE
Role Plaintiff
Name SOGITALIA INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State