Search icon

SONAR INTERNATIONAL DISTRIBUTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SONAR INTERNATIONAL DISTRIBUTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2006 (19 years ago)
Entity Number: 3384853
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2121 AVENUE OF THE STARS, SUITE 2150, LOS ANGELES, CA, United States, 90067
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
TOM LESINSKI Chief Executive Officer 2121 AVENUE OF THE STARS, SUITE 2150, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2014-07-23 2017-03-06 Address 423 WEST 55TH STREET, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-07-23 2017-03-06 Address 423 WEST 55TH STREET, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-07-12 2014-07-23 Address 423 W. 55TH STREET, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-07-12 2014-07-23 Address 423 W. 55TH STREET, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44275 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44274 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170306006636 2017-03-06 BIENNIAL STATEMENT 2016-07-01
140723006206 2014-07-23 BIENNIAL STATEMENT 2014-07-01
130125000685 2013-01-25 CERTIFICATE OF AMENDMENT 2013-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State