Name: | SOMA PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 1999 (26 years ago) |
Entity Number: | 2382303 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 570 7TH AVENUE, SUITE 707, NEW YORK, NY, United States, 10018 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1089678 | 354 CHORLTON AVE, SUITE 707, SOUTH ORANGE, NJ, 07079 | 354 CHARLTON AVE, SUITE 707, SOUTH ORANGE, NJ, 07079 | 973-378-8788 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | X-17A-5 |
File number | 008-51890 |
Filing date | 2006-02-28 |
Reporting date | 2005-12-31 |
File | View File |
Filings since 2005-02-25
Form type | X-17A-5 |
File number | 008-51890 |
Filing date | 2005-02-25 |
Reporting date | 2004-12-31 |
File | View File |
Filings since 2004-02-24
Form type | X-17A-5 |
File number | 008-51890 |
Filing date | 2004-02-24 |
Reporting date | 2003-12-31 |
File | View File |
Filings since 2003-02-24
Form type | X-17A-5 |
File number | 008-51890 |
Filing date | 2003-02-24 |
Reporting date | 2002-12-31 |
File | View File |
Filings since 2002-02-27
Form type | X-17A-5 |
File number | 008-51890 |
Filing date | 2002-02-27 |
Reporting date | 2001-12-31 |
File | View File |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 570 7TH AVENUE, SUITE 707, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-22 | 2004-01-13 | Address | 521 FIFTH AVE., 26TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1999-05-25 | 2001-05-22 | Address | 1325 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040113000394 | 2004-01-13 | CERTIFICATE OF CHANGE | 2004-01-13 |
030801000389 | 2003-08-01 | CERTIFICATE OF AMENDMENT | 2003-08-01 |
010522002102 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
990525000786 | 1999-05-25 | ARTICLES OF ORGANIZATION | 1999-05-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State