Search icon

SONAR ENTERTAINMENT HOLDINGS II, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2121 AVENUE OF THE STARS, SUITE 2150, LOS ANGELES, CA, United States, 90067

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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