Name: | SOCIANOVA, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2019 (6 years ago) |
Date of dissolution: | 19 Dec 2023 |
Entity Number: | 5490643 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004 |
Principal Address: | MAXIMILIEN CHAYRIGUES, 60 BROAD STREET STE 3502, New York, NY, United States, 10004 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERIC BLANCHARD | DOS Process Agent | 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MAXIMILIEN CHAYRIGUES | Chief Executive Officer | 60 BROAD STREET SUIT 3502, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-07-19 | 2024-01-11 | Address | 60 BROAD STREET SUIT 3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-01-11 | Address | 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2019-02-07 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2019-02-07 | 2023-07-19 | Address | 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003327 | 2023-12-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-19 |
230719003320 | 2023-07-19 | BIENNIAL STATEMENT | 2023-02-01 |
190207010385 | 2019-02-07 | CERTIFICATE OF INCORPORATION | 2019-02-07 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State