Search icon

PIVOTAL SOJO INC.

Company Details

Name: PIVOTAL SOJO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2019 (6 years ago)
Entity Number: 5517045
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 535 Morgan Avenue #1036, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
HELENE LYNN CLIFFORD Agent 535 morgan avenue, #1036, BROOKLYN, NY, 11222

Chief Executive Officer

Name Role Address
HELENE LYNN CLIFFORD Chief Executive Officer 535 MORGAN AVENUE #1036, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
HELENE LYNN CLIFFORD DOS Process Agent 535 Morgan Avenue #1036, Brooklyn, NY, United States, 11222

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 535 MORGAN AVENUE #1036, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 41 FLATBUSH AVENUE, SUITE 1 #893, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 165 BROADWAY, 23RD FLOOR #200, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-03-12 Address 165 BROADWAY, 23RD FLOOR #200, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-03-12 Address 535 morgan avenue, #1036, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-10-13 2025-03-12 Address 41 FLATBUSH AVENUE, SUITE 1 #893, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 41 FLATBUSH AVENUE, SUITE 1 #893, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-03-12 Address 535 morgan avenue, #1036, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2023-10-13 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-10-13 2023-10-13 Address 165 BROADWAY, 23RD FLOOR #200, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312001631 2025-03-12 BIENNIAL STATEMENT 2025-03-12
231013003232 2023-10-13 CERTIFICATE OF CHANGE BY ENTITY 2023-10-13
230303000069 2023-03-03 BIENNIAL STATEMENT 2023-03-01
220916000795 2022-09-15 CERTIFICATE OF CHANGE BY ENTITY 2022-09-15
220314000640 2022-03-11 CERTIFICATE OF CHANGE BY ENTITY 2022-03-11
210303060555 2021-03-03 BIENNIAL STATEMENT 2021-03-01
210219000094 2021-02-19 CERTIFICATE OF CHANGE 2021-02-19
190320010031 2019-03-20 CERTIFICATE OF INCORPORATION 2019-03-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State