Name: | SORTEER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 2015 (10 years ago) |
Date of dissolution: | 11 May 2021 |
Entity Number: | 4775509 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1 DEPOT PLAZA, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC DRAGHI | Chief Executive Officer | 1 DEPOT PLAZA, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511000896 | 2021-05-11 | CERTIFICATE OF TERMINATION | 2021-05-11 |
190201060039 | 2019-02-01 | BIENNIAL STATEMENT | 2017-06-01 |
SR-71823 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150618000654 | 2015-06-18 | CERTIFICATE OF CORRECTION | 2015-06-18 |
150616000592 | 2015-06-16 | APPLICATION OF AUTHORITY | 2015-06-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State