Search icon

SOFO AMUSEMENT CO., INC.

Print

Details

Entity Number 533808

Status Inactive

NameSOFO AMUSEMENT CO., INC.

CountyCayuga

Date of registration 18 Jan 1979 (46 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

ROLAND SOFO

DOS Process Agent

13385 SENECA ST, SAVANNAH, NY, United States, 13146

Chief Executive Officer

Name Role Address

ROLAND SOFO

Chief Executive Officer

13385 SENECA ST, SAVANNAH, NY, United States, 13146

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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