Search icon

MICHEL SOSKINE INC.

Company Details

Name: MICHEL SOSKINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1984 (41 years ago)
Entity Number: 901730
ZIP code: 10001
County: New York
Place of Formation: New York
Address: SEVEN PENN PLAZA, SUITE 830, NEW YORK, NY, United States, 10001
Principal Address: 900 PARK AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT MANDELTORT CPA DOS Process Agent SEVEN PENN PLAZA, SUITE 830, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHEL SOSKINE Chief Executive Officer 1 PLACE D'IENA, PARIS, France, 75016

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 1 PLACE D'IENA, PARIS, FRA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address CALLE GENERAL ORAA 5, 6 IZQ, MADRID, 28006, ESP (Type of address: Chief Executive Officer)
2020-03-09 2024-04-10 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2018-03-02 2020-03-09 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2016-03-01 2024-04-10 Address CALLE GENERAL ORAA 5, 6 IZQ, MADRID, 28006, ESP (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410001371 2024-04-10 BIENNIAL STATEMENT 2024-04-10
200309060094 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180302006590 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006042 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140509006068 2014-05-09 BIENNIAL STATEMENT 2014-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State