Search icon

SONAR ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SONAR ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2008 (17 years ago)
Entity Number: 3686885
ZIP code: 90067
County: New York
Place of Formation: Delaware
Address: 2121 AVENUE OF THE STARS, SUITE 2150, CALIFORNIA, CA, United States, 90067
Principal Address: 2121 AVENUE OF THE STARS, SUITE 2150, LOS ANGELES, CA, United States, 90067

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
SONAR ENTERTAINMENT, INC. DOS Process Agent 2121 AVENUE OF THE STARS, SUITE 2150, CALIFORNIA, CA, United States, 90067

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
2019-01-28 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-06 2024-12-06 Address 2121 AVENUE OF THE STARS, SUITE 2150, CALIFORNIA, CA, 90067, USA (Type of address: Service of Process)
2017-03-06 2024-12-06 Address 2121 AVENUE OF THE STARS, SUITE 2150, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2014-06-20 2017-03-06 Address 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2014-06-20 2017-03-06 Address 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206000329 2024-11-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-18
SR-50122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170306006619 2017-03-06 BIENNIAL STATEMENT 2016-06-01
140620006237 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120611006462 2012-06-11 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State