Search icon

SOFIA VERGARA ENTERPRISES, INC.

Branch

Company Details

Name: SOFIA VERGARA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2012 (13 years ago)
Date of dissolution: 24 Feb 2021
Branch of: SOFIA VERGARA ENTERPRISES, INC., Florida (Company Number P99000078108)
Entity Number: 4295953
ZIP code: 33131
County: Albany
Place of Formation: Florida
Address: 1450 BRICKELL AVE., 18TH FLOOR, MIAMI, FL, United States, 33131
Principal Address: 1450 BRICKELL AVE., 18TH FLOOR, MIAMI, CA, United States, 33131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1450 BRICKELL AVE., 18TH FLOOR, MIAMI, FL, United States, 33131

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
SOFIA VERGARA Chief Executive Officer 1450 BRICKELL AVE., 18TH FLOOR, MIAMI, FL, United States, 33131

Form 5500 Series

Employer Identification Number (EIN):
650944596
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-04 2021-02-24 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-08-12 2020-09-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-09-24 2020-09-04 Address 1990 S. BUNDY DR. #200, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2012-09-14 2019-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224000496 2021-02-24 SURRENDER OF AUTHORITY 2021-02-24
200904061007 2020-09-04 BIENNIAL STATEMENT 2020-09-01
190812001088 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12
180913006456 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160902006844 2016-09-02 BIENNIAL STATEMENT 2016-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State