Name: | SOPRAMCO CV6, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Oct 2006 (19 years ago) |
Date of dissolution: | 31 Jan 2014 |
Entity Number: | 3421604 |
ZIP code: | 55343 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 9320 EXCELSIOR BLVD, HOPKINS, MN, United States, 55343 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9320 EXCELSIOR BLVD, HOPKINS, MN, United States, 55343 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-06 | 2014-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-06 | 2014-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140131000718 | 2014-01-31 | SURRENDER OF AUTHORITY | 2014-01-31 |
121219006544 | 2012-12-19 | BIENNIAL STATEMENT | 2012-10-01 |
101119002202 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
081023002039 | 2008-10-23 | BIENNIAL STATEMENT | 2008-10-01 |
070326001237 | 2007-03-26 | CERTIFICATE OF PUBLICATION | 2007-03-26 |
061006000412 | 2006-10-06 | APPLICATION OF AUTHORITY | 2006-10-06 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State