Search icon

SORENSON COMMUNICATIONS, INC.

Company Details

Name: SORENSON COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2005 (20 years ago)
Date of dissolution: 05 Jan 2017
Entity Number: 3170841
ZIP code: 10005
County: New York
Place of Formation: Utah
Principal Address: 4192 S. RIVERBOAT ROAD, SALT LAKE CITY, UT, United States, 84123
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 866-509-1258

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK NOLA Chief Executive Officer 4192 S. RIVERBOAT ROAD, SALT LAKE CITY, UT, United States, 84123

Licenses

Number Status Type Date End date
1207097-DCA Inactive Business 2005-08-18 2017-03-15

History

Start date End date Type Value
2011-06-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-02 2013-03-01 Address 4192 SOUTH RIVERBOAT RD, SALT LAKE CITY, UT, 84123, USA (Type of address: Principal Executive Office)
2009-03-02 2013-03-01 Address 4192 SOUTH RIVERBOAT RD, SALT LAKE CITY, UT, 84123, USA (Type of address: Chief Executive Officer)
2007-02-28 2009-03-02 Address 4393 SOUTH RIVERBOAT RD, SUITE 300, SALT LAKE CITY, UT, 84123, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-40729 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40730 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170105000062 2017-01-05 CERTIFICATE OF TERMINATION 2017-01-05
150309006566 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130301006354 2013-03-01 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1988440 LICENSE REPL INVOICED 2015-02-18 15 License Replacement Fee
1988527 RENEWAL INVOICED 2015-02-18 200 Dealer in Products for the Disabled License Renewal
797459 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
797460 RENEWAL INVOICED 2011-01-13 200 Dealer in Products for the Disabled License Renewal
797461 RENEWAL INVOICED 2009-03-03 200 Dealer in Products for the Disabled License Renewal
797462 RENEWAL INVOICED 2007-01-29 200 Dealer in Products for the Disabled License Renewal
704189 LICENSE INVOICED 2005-08-23 200 Dealer in Products for the Disabled License Fee

Court Cases

Court Case Summary

Filing Date:
2010-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
SORENSON COMMUNICATIONS, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State