Name: | SOS ACQUISITION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2019 (6 years ago) |
Entity Number: | 5613266 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 108 W39th Street, 11th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOHN DALEO | DOS Process Agent | 108 W39th Street, 11th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN DALEO | Chief Executive Officer | 108 W39TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 49 WEST 37TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 108 W39TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-06-26 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-06-26 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-30 | 2020-06-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009159 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210811000110 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
200626000317 | 2020-06-26 | CERTIFICATE OF CHANGE | 2020-06-26 |
190830000133 | 2019-08-30 | APPLICATION OF AUTHORITY | 2019-08-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State