Search icon

SOPRIS PARTNERS LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O GERSCHEL AND COMPANY INC. DOS Process Agent 600 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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