Search icon

SOS FACILITY SERVICES, INC.

Print

Details

Entity Number 4337353

Status Active

NameSOS FACILITY SERVICES, INC.

CountyNew York

Date of registration 24 Dec 2012 (12 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationOhio

Address 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address 326 SW 2ND TERRACE, CAPE CORAL, FL, United States, 33991

Principal Address ZIP code 33991

Agent

Name Role Address

CORPORATE CREATION NETWORKS INC.

Agent

15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address

C/O CORPORATE CREATIONS NETWORK INC.

DOS Process Agent

600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address

RODNEY HOLLINGSWORTH

Chief Executive Officer

326 SW 2ND TERRACE, CAPE CORAL, FL, United States, 33991

History

Start date End date Type Value

2014-12-05

2020-12-01

Address

413 NE VAN LOON LANE, SUITE 111, CAPE CORAL, FL, 33909, USA (Type of address: Chief Executive Officer)

2013-10-18

2020-12-01

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

2012-12-24

2013-10-18

Address

111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221202000403

2022-12-02

BIENNIAL STATEMENT

2022-12-01

201201062370

2020-12-01

BIENNIAL STATEMENT

2020-12-01

181211006649

2018-12-11

BIENNIAL STATEMENT

2018-12-01

161201007512

2016-12-01

BIENNIAL STATEMENT

2016-12-01

141205006305

2014-12-05

BIENNIAL STATEMENT

2014-12-01

131018000045

2013-10-18

CERTIFICATE OF CHANGE

2013-10-18

121224000743

2012-12-24

APPLICATION OF AUTHORITY

2012-12-24

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts