Name: | SOPRIS PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2008 (17 years ago) |
Entity Number: | 3663227 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O GERSCHEL AND COMPANY INC. | DOS Process Agent | 600 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-03 | 2024-03-27 | Address | 600 MADISON AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-27 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-25 | 2016-01-27 | Address | ATTN: JONATHAN BOTWINICK, 600 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002301 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
200403060229 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-49732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180403007030 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160127000477 | 2016-01-27 | CERTIFICATE OF CHANGE | 2016-01-27 |
140424006182 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
120601002274 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100617002939 | 2010-06-17 | BIENNIAL STATEMENT | 2010-04-01 |
080425000255 | 2008-04-25 | ARTICLES OF ORGANIZATION | 2008-04-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State