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
Name | Role | Address |
---|---|---|
DAVID S. MUSON | Agent | 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID MUSON | Chief Executive Officer | 575 LEXINGTON AVE., 4TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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