Search icon

SORELLINA, LLC

Company Details

Name: SORELLINA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067425
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 231 Front street, Suite 201, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SORELLINA LLC 401(K) PLAN 2023 450706405 2024-05-16 SORELLINA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423940
Sponsor’s telephone number 6319441756
Plan sponsor’s address 231 FRONT STREET, SUITE 201, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
SORELLINA LLC 401(K) PLAN 2022 450706405 2023-05-30 SORELLINA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423940
Sponsor’s telephone number 6319441756
Plan sponsor’s address 231 FRONT STREET, SUITE 201, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
SORELLINA, LLC DOS Process Agent 231 Front street, Suite 201, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-03-11 2025-04-10 Address 231 Front street, Suite 201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2024-10-09 2025-03-11 Address 231 front street, suite 201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-03-01 2024-10-09 Address 118 Shore Road, Cold Spring Harbor, NY, 11724, USA (Type of address: Service of Process)
2013-04-12 2023-03-01 Address 58 METROPOLITAN AVE, 7C, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2011-08-10 2013-04-12 Address 58 METROPOLITAN AVE, 7C, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-03-15 2011-08-10 Address 124 SHORE ROAD, ATTN: KIMBERLY A. CAROSELLA, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410003718 2025-04-10 BIENNIAL STATEMENT 2025-04-10
250311002805 2025-03-11 BIENNIAL STATEMENT 2025-03-11
241009002385 2024-09-27 CERTIFICATE OF CHANGE BY ENTITY 2024-09-27
230301004387 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211206003732 2021-12-06 BIENNIAL STATEMENT 2021-12-06
130412006002 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110810000284 2011-08-10 CERTIFICATE OF CHANGE 2011-08-10
110517000183 2011-05-17 CERTIFICATE OF PUBLICATION 2011-05-17
110315000037 2011-03-15 ARTICLES OF ORGANIZATION 2011-03-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405175 Copyright 2024-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-25
Termination Date 2024-12-26
Section 0501
Status Terminated

Parties

Name CARTA
Role Plaintiff
Name SORELLINA, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State