Search icon

SOCIARO INC.

Company Details

Name: SOCIARO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2016 (9 years ago)
Entity Number: 4985704
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3051 OCEAN AVE, APT. B8, BROOKLYN, NY, United States, 11235
Address: 3051 Ocean Avenue, Apt B8, Apt B8, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAN SILVER Chief Executive Officer 3051 OCEAN AVE, APT. B8, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
STAN SILVER DOS Process Agent 3051 Ocean Avenue, Apt B8, Apt B8, Brooklyn, NY, United States, 11235

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 3051 OCEAN AVE, APT. B8, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-03-16 2024-08-26 Address 3051 OCEAN AVE, APT. B8, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2024-03-16 2024-08-26 Address 3051 OCEAN AVE, APT. B8, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-03-16 2024-03-16 Address 3051 OCEAN AVE, APT. B8, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-03-16 Address 3051 OCEAN AVE, APT. B8, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2024-02-21 2024-03-16 Address 3051 OCEAN AVE, APT. B8, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 3051 OCEAN AVE, APT. B8, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2024-02-21 Address 3051 OCEAN AVE, APT. B8, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240826002873 2024-08-26 BIENNIAL STATEMENT 2024-08-26
240316000444 2024-03-05 CERTIFICATE OF CHANGE BY ENTITY 2024-03-05
240221000158 2024-02-13 AMENDMENT TO BIENNIAL STATEMENT 2024-02-13
220328003190 2022-03-28 CERTIFICATE OF CHANGE BY ENTITY 2022-03-28
220328001266 2022-03-28 BIENNIAL STATEMENT 2020-08-01
220326000556 2022-03-25 CERTIFICATE OF CHANGE BY ENTITY 2022-03-25
190326000585 2019-03-26 CERTIFICATE OF CHANGE 2019-03-26
160801000334 2016-08-01 CERTIFICATE OF INCORPORATION 2016-08-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State