SOFON (U.S.), INC.

Name: | SOFON (U.S.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2016 (9 years ago) |
Entity Number: | 4893775 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8800 Baymeadows Way W., Suite 500, Jacksonville, FL, United States, 32256 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SOFON (U.S.), INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JIM CONTARDI | Chief Executive Officer | 8800 BAYMEADOWS WAY W., SUITE 500, JACKSONVILLE, FL, United States, 32256 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 8800 BAYMEADOWS WAY W., SUITE 500, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2023-12-22 | Address | 8800 BAYMEADOWS WAY W., SUITE 500, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2024-02-01 | Address | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2024-02-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037438 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231222001641 | 2023-12-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-21 |
220201000819 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
211206002958 | 2021-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-06 |
200303060080 | 2020-03-03 | BIENNIAL STATEMENT | 2020-02-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State