Search icon

SOD LLC

Company Details

Name: SOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2007 (17 years ago)
Entity Number: 3597197
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2023-11-10 2024-10-21 Address ATTN: DEBORAH J. CHADSEY, ESQ., 726 EXCHANGE STREET, SUITE 800, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2019-08-13 2023-11-10 Address ATTN: DEBORAH J. CHADSEY, ESQ., 726 EXCHANGE STREET, SUITE 800, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2017-06-30 2019-08-13 Address 2144 W. MCDOWELL RD., PHOENIX, AZ, 85009, USA (Type of address: Service of Process)
2007-11-26 2017-06-30 Address 267 MARILLA STREET, BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021001405 2024-10-09 CERTIFICATE OF CHANGE BY ENTITY 2024-10-09
231110002536 2023-11-10 BIENNIAL STATEMENT 2023-11-01
191104061246 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190813000625 2019-08-13 CERTIFICATE OF AMENDMENT 2019-08-13
171103006558 2017-11-03 BIENNIAL STATEMENT 2017-11-01
170630006104 2017-06-30 BIENNIAL STATEMENT 2015-11-01
131113002108 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111122002769 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091130002159 2009-11-30 BIENNIAL STATEMENT 2009-11-01
080505000182 2008-05-05 CERTIFICATE OF PUBLICATION 2008-05-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State