Name: | SONDAK REAL ESTATE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2010 (15 years ago) |
Entity Number: | 3957950 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 59TH ST, 23RD FLOOR, NEW YORK CITY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALISA SONDAK, ESQ. | Agent | 265 EAST 66TH ST. SUIT 10F, NEW YORK CITY, NY, 10065 |
Name | Role | Address |
---|---|---|
ALISA SONDAK | DOS Process Agent | 110 EAST 59TH ST, 23RD FLOOR, NEW YORK CITY, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-16 | 2016-06-07 | Address | 265 EAST 66TH ST, STE 10F, NEW YORK CITY, NY, 10065, USA (Type of address: Service of Process) |
2013-08-07 | 2013-08-16 | Address | 265 EAST 66TH ST. SUIT 10F, NEW YORK CITY, NY, 10065, USA (Type of address: Service of Process) |
2010-06-04 | 2013-08-07 | Address | 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2010-06-04 | 2013-08-07 | Address | 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220615001745 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
160607006466 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140612006306 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
130816002093 | 2013-08-16 | BIENNIAL STATEMENT | 2012-06-01 |
130807000683 | 2013-08-07 | CERTIFICATE OF AMENDMENT | 2013-08-07 |
130807000670 | 2013-08-07 | CERTIFICATE OF CHANGE | 2013-08-07 |
100604000441 | 2010-06-04 | ARTICLES OF ORGANIZATION | 2010-06-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State