SOOSTONE INC.

Name: | SOOSTONE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2012 (13 years ago) |
Entity Number: | 4215712 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | Delaware |
Address: | 432 10th Street, Apt 4, Brookly, NY, United States, 11215 |
Principal Address: | 432 10th Street, Apt 4, Brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
OZGUN ATAMAN | DOS Process Agent | 432 10th Street, Apt 4, Brookly, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
OZGUN ATAMAN | Chief Executive Officer | 432 10TH STREET, APT 4, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 333 W 57TH STREET, 8J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 432 10TH STREET, APT 4, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2023-03-01 | Address | 333 W 57TH STREET, 8J, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-03-02 | 2023-03-01 | Address | 333 W 57TH STREET, 8J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-03-31 | 2016-03-02 | Address | 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301005149 | 2023-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
180309006229 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160302007405 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140331006182 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120313000269 | 2012-03-13 | APPLICATION OF AUTHORITY | 2012-03-13 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State