Name: | SOMBRA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1996 (29 years ago) |
Entity Number: | 1994954 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 18 WHITEWOOD DR, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
LAWRENCE LOPATER | Chief Executive Officer | 18 WHITEWODO DR, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 WHITEWOOD DR, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-01 | 2010-01-27 | Address | 156 WEST 56TH ST, SUITE 1604, NEW YORK, NY, 10019, 3878, USA (Type of address: Service of Process) |
2004-12-14 | 2010-01-27 | Address | 156 WEST 56TH ST, STE 1604, NEW YORK, NY, 10019, 3878, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2010-01-27 | Address | 156 WEST 56TH ST, STE 1604, NEW YORK, NY, 10019, 3878, USA (Type of address: Principal Executive Office) |
2003-05-30 | 2006-02-01 | Address | 888 SEVENTH AVENUE STE. 3400, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2000-03-22 | 2004-12-14 | Address | 18 WHITEWOOD DR, NORTH HILLS, NY, 11576, 3030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407002114 | 2014-04-07 | BIENNIAL STATEMENT | 2014-01-01 |
120208002066 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100127002216 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080117002571 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
060201002672 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State