Search icon

SOMA PARTNERS, LLC

Company Details

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

Central Index Key

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

Filings since 2006-02-28

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 570 7TH AVENUE, SUITE 707, NEW YORK, NY, United States, 10018

History

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)

Filings

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