Entity Number 533808
Status Inactive
NameSOFO AMUSEMENT CO., INC.
CountyCayuga
Date of registration 18 Jan 1979 (46 years ago) 18 Jan 1979
Date of dissolution 21 Apr 2009 21 Apr 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 13385 SENECA ST, SAVANNAH, NY, United States, 13146
Address ZIP code 13146
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ROLAND SOFO
DOS Process Agent
13385 SENECA ST, SAVANNAH, NY, United States, 13146
ROLAND SOFO
Chief Executive Officer
13385 SENECA ST, SAVANNAH, NY, United States, 13146
1994-01-28
2005-03-22
Address
69 WASHINGTON STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-03-12
2005-03-22
Address
69 WASHINGTON STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-03-12
2005-03-22
Address
69 WASHINGTON STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1979-01-18
1994-01-28
Address
69 WASHINGTON ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
20200430021
2020-04-30
ASSUMED NAME LLC INITIAL FILING
2020-04-30
090421000102
2009-04-21
CERTIFICATE OF DISSOLUTION
2009-04-21
090115002860
2009-01-15
BIENNIAL STATEMENT
2009-01-01
070116002816
2007-01-16
BIENNIAL STATEMENT
2007-01-01
050322003154
2005-03-22
BIENNIAL STATEMENT
2005-01-01
030113002474
2003-01-13
BIENNIAL STATEMENT
2003-01-01
010130002660
2001-01-30
BIENNIAL STATEMENT
2001-01-01
990107002129
1999-01-07
BIENNIAL STATEMENT
1999-01-01
970312002615
1997-03-12
BIENNIAL STATEMENT
1997-01-01
940128002217
1994-01-28
BIENNIAL STATEMENT
1994-01-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts