Name: | SOPRAMCO III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jan 2005 (20 years ago) |
Date of dissolution: | 14 Mar 2014 |
Entity Number: | 3154141 |
ZIP code: | 55343 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 9320 EXCELSIOR BLVD., HOPKINS, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9320 EXCELSIOR BLVD., HOPKINS, MN, United States, 55343 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-24 | 2014-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-01-24 | 2014-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140314000475 | 2014-03-14 | SURRENDER OF AUTHORITY | 2014-03-14 |
130205002466 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
090114002258 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070125002451 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
050406000276 | 2005-04-06 | AFFIDAVIT OF PUBLICATION | 2005-04-06 |
050406000273 | 2005-04-06 | AFFIDAVIT OF PUBLICATION | 2005-04-06 |
050124000101 | 2005-01-24 | APPLICATION OF AUTHORITY | 2005-01-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State