Search icon

SOS, INC.

Company Details

Name: SOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2013 (12 years ago)
Date of dissolution: 24 Jun 2022
Entity Number: 4396195
ZIP code: 13685
County: Jefferson
Place of Formation: New York
Address: 12573 CHESTNUT RIDGE ROAD, 12573 CHESTNUT RIDGE ROAD, SACKETS HARBOR, NY, United States, 13685
Principal Address: 12573 CHESTNUT RIDGE ROAD, SACKETS HARBOR, NY, United States, 13685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN O'SULLIVAN DOS Process Agent 12573 CHESTNUT RIDGE ROAD, 12573 CHESTNUT RIDGE ROAD, SACKETS HARBOR, NY, United States, 13685

Chief Executive Officer

Name Role Address
SEAN O'SULLIVAN Chief Executive Officer 12573 CHESTNUT RIDGE ROAD, SACKETS HARBOR, NY, United States, 13685

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
70T19
Status:
Debarred
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-03-21
SAM Expiration:
2021-02-27

Contact Information

POC:
SEAN O'SULLIVAN
Phone:
+1 315-408-6288

History

Start date End date Type Value
2013-04-30 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-30 2022-12-11 Address P.O. BOX 431, 12573 CHESTNUT RIDGE ROAD, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221211000165 2022-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-24
220203001768 2022-02-03 BIENNIAL STATEMENT 2022-02-03
130430000525 2013-04-30 CERTIFICATE OF INCORPORATION 2013-04-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State