Name: | SOCIOMANTIC LABS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Jun 2018 |
Entity Number: | 4269506 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 276 FIFTH AVE, RM 808, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JB BROKAW | Chief Executive Officer | 276 FIFTH AVE, RM 808, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-12 | 2017-09-06 | Address | 276 FIFTH AVENUE SUITE 808, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-07-06 | 2017-07-27 | Address | 37 WEST 20TH STREET, SUITE 301, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2016-07-06 | 2017-07-27 | Address | 37 WEST 20TH STREET, SUITE 301, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2016-07-06 | 2017-06-12 | Address | ATTN: GUY A. REISS, ESQ., 200 W 41ST, 20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-10-16 | 2016-07-06 | Address | ATTN: GUY A. REISS, ESQ., 570 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-07-01 | 2016-07-06 | Address | 349 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-07-01 | 2016-07-06 | Address | 349 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2012-07-11 | 2014-10-16 | Address | 1350 AVENUE OF THE AMERICAS, SUITE 2900, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61077 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180627000383 | 2018-06-27 | CERTIFICATE OF TERMINATION | 2018-06-27 |
170906000085 | 2017-09-06 | CERTIFICATE OF CHANGE | 2017-09-06 |
170727002032 | 2017-07-27 | AMENDMENT TO BIENNIAL STATEMENT | 2016-07-01 |
170612000425 | 2017-06-12 | CERTIFICATE OF CHANGE | 2017-06-12 |
160706006428 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
141016000714 | 2014-10-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2014-10-16 |
140701006549 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120711000619 | 2012-07-11 | APPLICATION OF AUTHORITY | 2012-07-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State