Name: | SONAR ENTERTAINMENT HOLDINGS II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2008 (17 years ago) |
Date of dissolution: | 24 Jun 2016 |
Entity Number: | 3686889 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2121 AVENUE OF THE STARS, SUITE 2150, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2121 AVENUE OF THE STARS, SUITE 2150, LOS ANGELES, CA, United States, 90067 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-20 | 2016-06-24 | Address | 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-07-09 | 2014-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-10 | 2016-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-10 | 2010-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-19 | 2008-07-10 | Address | 1325 AVENUE OF AMERICAS 21ST F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160624000587 | 2016-06-24 | SURRENDER OF AUTHORITY | 2016-06-24 |
140620006226 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
130125000830 | 2013-01-25 | CERTIFICATE OF AMENDMENT | 2013-01-25 |
120611006487 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100709002682 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
081230000999 | 2008-12-30 | CERTIFICATE OF PUBLICATION | 2008-12-30 |
080710000692 | 2008-07-10 | CERTIFICATE OF CHANGE | 2008-07-10 |
080619000899 | 2008-06-19 | APPLICATION OF AUTHORITY | 2008-06-19 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State