Search icon

SONOMA RISK MANAGEMENT, LLC

Company Details

Name: SONOMA RISK MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Dec 2010 (14 years ago)
Date of dissolution: 06 Sep 2018
Entity Number: 4027811
ZIP code: 78246
County: New York
Place of Formation: Delaware
Address: PO BOX 469011, SAN ANTONIO, TX, United States, 78246

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 469011, SAN ANTONIO, TX, United States, 78246

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-09-13 2018-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-09-13 2018-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-23 2017-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-27 2013-04-23 Address 11150 W. OLYMPIC BLVD, STE 680, LOS ANGELES, CA, 90064, USA (Type of address: Service of Process)
2012-12-14 2017-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-07 2012-12-27 Address 11150 W. OLYMPIC BLVD, STE 1140, LOS ANGELES, CA, 90064, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180906000934 2018-09-06 SURRENDER OF AUTHORITY 2018-09-06
170913000406 2017-09-13 CERTIFICATE OF CHANGE 2017-09-13
161212006118 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141215006584 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130423000993 2013-04-23 CERTIFICATE OF CHANGE 2013-04-23
121227006332 2012-12-27 BIENNIAL STATEMENT 2012-12-01
121214001089 2012-12-14 CERTIFICATE OF CHANGE 2012-12-14
110503000155 2011-05-03 CERTIFICATE OF PUBLICATION 2011-05-03
101207000857 2010-12-07 APPLICATION OF AUTHORITY 2010-12-07

Date of last update: 09 Mar 2025

Sources: New York Secretary of State