Name: | SO.NI.A. VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2011 (14 years ago) |
Entity Number: | 4109459 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 BROADWAY, STE 368, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C/O CINOTTI LLP | DOS Process Agent | 11 BROADWAY, STE 368, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-08 | 2023-06-12 | Address | 11 BROADWAY, STE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-06-13 | 2018-01-08 | Address | 11 BROADWAY, STE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-06-21 | 2013-06-13 | Address | 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612001692 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210601060704 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062039 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180108006690 | 2018-01-08 | BIENNIAL STATEMENT | 2017-06-01 |
141210000201 | 2014-12-10 | CERTIFICATE OF PUBLICATION | 2014-12-10 |
130613002167 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110621000407 | 2011-06-21 | ARTICLES OF ORGANIZATION | 2011-06-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State