Search icon

SOFON (U.S.), INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
SOFON (U.S.), INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JIM CONTARDI Chief Executive Officer 8800 BAYMEADOWS WAY W., SUITE 500, JACKSONVILLE, FL, United States, 32256

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 8800 BAYMEADOWS WAY W., SUITE 500, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2024-02-01 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 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)
2023-12-22 2023-12-22 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 STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-06 2023-12-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-06 2023-12-22 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

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
180214006010 2018-02-14 BIENNIAL STATEMENT 2018-02-01
160210000171 2016-02-10 APPLICATION OF AUTHORITY 2016-02-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State