Search icon

SOFT THINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOFT THINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 436557
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 55 FRANKLIN AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL POLATCHEK Chief Executive Officer 55 FRANKLIN AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 FRANKLIN AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1977-06-02 1993-03-10 Address 65 SO. 11TH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120717001 2012-07-17 ASSUMED NAME CORP INITIAL FILING 2012-07-17
DP-2098667 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
970610002180 1997-06-10 BIENNIAL STATEMENT 1997-06-01
930310003306 1993-03-10 BIENNIAL STATEMENT 1992-06-01
A404694-4 1977-06-02 CERTIFICATE OF INCORPORATION 1977-06-02

Court Cases

Court Case Summary

Filing Date:
2006-04-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JUSTEN-MARKS MANUFACTURING LTD
Party Role:
Plaintiff
Party Name:
SOFT THINGS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-11-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SOFT THINGS INC.
Party Role:
Plaintiff
Party Name:
NEW ORLEANS PLUSH
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State