SONAER, INC.

Name: | SONAER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1989 (36 years ago) |
Entity Number: | 1390716 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 535 BROADHOLLOW ROAD SUITE A20, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONAER, INC. | DOS Process Agent | 535 BROADHOLLOW ROAD SUITE A20, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DONALD CIERVO | Chief Executive Officer | 535 BROADHOLLOW ROAD SUITE A20, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-28 | 2019-10-01 | Address | 68 LAMAR STREET SUITE D, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2003-10-08 | 2019-10-01 | Address | 145 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2003-10-08 | 2019-10-01 | Address | 145 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2002-04-29 | 2016-11-28 | Address | 521 FIFTH AVE. 26TH FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1999-11-09 | 2003-10-08 | Address | PO BOX 440, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060015 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
161128001018 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
131010006246 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111027002335 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091023002756 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State