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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 469011, SAN ANTONIO, TX, United States, 78246 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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