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
Name | Role | Address |
---|---|---|
STAN SILVER | Chief Executive Officer | 3051 OCEAN AVE, APT. B8, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
STAN SILVER | DOS Process Agent | 3051 Ocean Avenue, Apt B8, Apt B8, Brooklyn, NY, United States, 11235 |
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) |
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