Search icon

SORIN CAPITAL MANAGEMENT, LLC

Company Details

Name: SORIN CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Apr 2004 (21 years ago)
Date of dissolution: 29 Jul 2020
Entity Number: 3044385
ZIP code: 06901
County: New York
Place of Formation: Delaware
Address: 84 WEST PARK PLACE, FL 5, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 84 WEST PARK PLACE, FL 5, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2016-04-05 2020-07-29 Address 84 WEST PARK PLACE, FL5, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2012-05-29 2016-04-05 Address 400 ATLANTIC ST, 12TH FLR, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2010-06-08 2012-05-29 Address 400 ATLANTIC ST, 12TH FLR, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2008-04-17 2010-06-08 Address 40 ATLANTIC ST 12TH FLR, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2006-05-10 2008-04-17 Address ATTN: JAMES J. HIGGINS, 780 THIRD AVE, 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200729000402 2020-07-29 SURRENDER OF AUTHORITY 2020-07-29
180430006148 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160405006732 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140410006327 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120529003044 2012-05-29 BIENNIAL STATEMENT 2012-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State