Search icon

SONICLEIBS, INC.

Company Details

Name: SONICLEIBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2010 (14 years ago)
Entity Number: 4030115
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 575 LEXINGTON AVE., 4TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID S. MUSON Agent 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID MUSON Chief Executive Officer 575 LEXINGTON AVE., 4TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-09-28 2011-12-13 Address SONICLEIBS, INC., 708 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2011-09-28 2011-12-13 Address 708 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-12-13 2011-09-28 Address 166 EAST 63RD STREET #6L, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161206006946 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141204006148 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121211006208 2012-12-11 BIENNIAL STATEMENT 2012-12-01
111213000099 2011-12-13 CERTIFICATE OF CHANGE 2011-12-13
110928000275 2011-09-28 CERTIFICATE OF CHANGE 2011-09-28
101213000687 2010-12-13 CERTIFICATE OF INCORPORATION 2010-12-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State