Name: | SOPHIE RUBENSTEIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2006 (19 years ago) |
Entity Number: | 3321751 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 WEST 18 STREET, 8A, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
AMY BERKO LLES | Agent | 14 CANTERBURY ROAD, SCARSDALE, NY, 10583 |
Name | Role | Address |
---|---|---|
SOPHIE M. COHEN, LLC | DOS Process Agent | 100 WEST 18 STREET, 8A, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-10 | 2022-04-13 | Address | 100 WEST 18 STREET, 8A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-14 | 2014-02-10 | Address | 100 WEST 18 STREET, 8A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-02-16 | 2022-04-13 | Address | 14 CANTERBURY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
2006-02-16 | 2008-02-14 | Address | 14 CANTERBURY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220406003711 | 2022-04-06 | BIENNIAL STATEMENT | 2022-02-01 |
220413000016 | 2021-06-21 | CERTIFICATE OF AMENDMENT | 2021-06-21 |
210302061336 | 2021-03-02 | BIENNIAL STATEMENT | 2020-02-01 |
160307006673 | 2016-03-07 | BIENNIAL STATEMENT | 2016-02-01 |
140210006568 | 2014-02-10 | BIENNIAL STATEMENT | 2014-02-01 |
120406002493 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100312002012 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080214002261 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060505000131 | 2006-05-05 | AFFIDAVIT OF PUBLICATION | 2006-05-05 |
060505000130 | 2006-05-05 | AFFIDAVIT OF PUBLICATION | 2006-05-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State