Name: | SANS SOUCI OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1982 (42 years ago) |
Entity Number: | 808934 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 110-50 71ST RD, APT PHE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 125000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B. LOVETT & ASSOCIATES LTD. | DOS Process Agent | 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
LIZ BRODERICK | Chief Executive Officer | 110-50 71ST RD, APT 7A, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-04 | 2021-01-19 | Address | 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2017-04-26 | 2019-04-04 | Address | JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2017-04-26 | 2019-04-04 | Address | 110-50 71ST RD, APT # 7A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2017-04-26 | 2019-04-04 | Address | JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2012-03-08 | 2017-04-26 | Address | JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060338 | 2021-01-19 | BIENNIAL STATEMENT | 2020-12-01 |
190404060243 | 2019-04-04 | BIENNIAL STATEMENT | 2018-12-01 |
170426006098 | 2017-04-26 | BIENNIAL STATEMENT | 2016-12-01 |
130415002272 | 2013-04-15 | BIENNIAL STATEMENT | 2012-12-01 |
120308002162 | 2012-03-08 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State