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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICK NOLA | Chief Executive Officer | 4192 S. RIVERBOAT ROAD, SALT LAKE CITY, UT, United States, 84123 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1207097-DCA | Inactive | Business | 2005-08-18 | 2017-03-15 |
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) |
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 |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State