Name: | SOVI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1978 (47 years ago) |
Entity Number: | 502358 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 78 NEW YORK AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN JAMNIK | Chief Executive Officer | 217 WOODBURY RD. #154, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
SOVI INC. | DOS Process Agent | 78 NEW YORK AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-14 | 2018-12-11 | Address | 10 THE PINES, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process) |
2014-07-14 | 2018-12-11 | Address | 10 THE PINES, ROSLYN ESTATES, NY, 11576, USA (Type of address: Chief Executive Officer) |
2014-07-14 | 2018-12-11 | Address | 10 THE PINES, ROSLYN ESTATES, NY, 11576, USA (Type of address: Principal Executive Office) |
2006-07-18 | 2014-07-14 | Address | 1485 ERIC LANE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1996-09-17 | 2014-07-14 | Address | 1485 ERIC LANE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181211006563 | 2018-12-11 | BIENNIAL STATEMENT | 2018-07-01 |
160701006798 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140714007057 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
20140707018 | 2014-07-07 | ASSUMED NAME CORP INITIAL FILING | 2014-07-07 |
100803003021 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State