Search icon

SOGNO DI SPOSA, INC.

Company Details

Name: SOGNO DI SPOSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1983 (42 years ago)
Date of dissolution: 12 Aug 2015
Entity Number: 873696
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 61-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385
Principal Address: 60-50 67TH AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOSEPHINE CESARE Chief Executive Officer 61-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1983-10-13 1993-04-15 Address 60-50 67TH AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150812000180 2015-08-12 CERTIFICATE OF DISSOLUTION 2015-08-12
971022002729 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931021002923 1993-10-21 BIENNIAL STATEMENT 1993-10-01
930415002085 1993-04-15 BIENNIAL STATEMENT 1992-10-01
B028946-4 1983-10-13 CERTIFICATE OF INCORPORATION 1983-10-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State