Search icon

JAMES L. SONNEBORN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES L. SONNEBORN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 1987 (38 years ago)
Entity Number: 1204586
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: C/O BOSQUET HOLSTEIN PLLC, 110 WEST FAYETTE STREET, SUITE 1000, SYRACUSE, NY, United States, 13202
Principal Address: C/O BOUSQUET HOLSTEIN PLLC, 110 WEST FAYETTE STREET, SUITE 1000, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES L. SONNEBORN, ESQ. DOS Process Agent C/O BOSQUET HOLSTEIN PLLC, 110 WEST FAYETTE STREET, SUITE 1000, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JAMES L. SONNEBORN, ESQ. Chief Executive Officer C/O BOUSQUET HOLSTEIN PLLC, 110 WEST FAYETTE STREET, SUITE 1000, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2023-09-05 2023-09-05 Address C/O BOUSQUET HOLSTEIN PLLC, 110 WEST FAYETTE STREET, SUITE 1000, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 316 SOUTH CLINTON ST., SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2018-05-18 2023-09-05 Address 110 W FAYETTE ST, STE 1000, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2009-02-27 2018-05-18 Address 110 WEST FAYETTE STREET, ONE LINCOLN CENTER, SUITE 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2007-09-18 2023-09-05 Address 316 SOUTH CLINTON ST., SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905003041 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210823001624 2021-08-23 BIENNIAL STATEMENT 2021-08-23
180518000166 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
090227000203 2009-02-27 CERTIFICATE OF AMENDMENT 2009-02-27
070918002868 2007-09-18 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State