-
Home Page
›
-
Counties
›
-
New York
›
-
10003
›
-
SOKRATES PARTNERS LLC
Company Details
Name: |
SOKRATES PARTNERS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 May 2010 (15 years ago)
|
Date of dissolution: |
17 Jan 2025 |
Entity Number: |
3950291 |
ZIP code: |
10003
|
County: |
New York |
Place of Formation: |
New York |
Address: |
61 IRVING PL APT 2C, NEW YORK, NY, United States, 10003 |
DOS Process Agent
Name |
Role |
Address |
SOKRATES PARTNERS LLC
|
DOS Process Agent
|
61 IRVING PL APT 2C, NEW YORK, NY, United States, 10003
|
History
Start date |
End date |
Type |
Value |
2010-05-14
|
2025-01-27
|
Address
|
61 IRVING PL APT 2C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250127000862
|
2025-01-17
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2025-01-17
|
220505001563
|
2022-05-05
|
BIENNIAL STATEMENT
|
2022-05-01
|
200505060146
|
2020-05-05
|
BIENNIAL STATEMENT
|
2020-05-01
|
180504006009
|
2018-05-04
|
BIENNIAL STATEMENT
|
2018-05-01
|
160517006057
|
2016-05-17
|
BIENNIAL STATEMENT
|
2016-05-01
|
140508006668
|
2014-05-08
|
BIENNIAL STATEMENT
|
2014-05-01
|
120712002908
|
2012-07-12
|
BIENNIAL STATEMENT
|
2012-05-01
|
100721000867
|
2010-07-21
|
CERTIFICATE OF CHANGE
|
2010-07-21
|
100714000776
|
2010-07-14
|
CERTIFICATE OF PUBLICATION
|
2010-07-14
|
100514000881
|
2010-05-14
|
ARTICLES OF ORGANIZATION
|
2010-05-14
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State