Search icon

SONOMA CAPITAL MANAGEMENT, LLC

Company Details

Name: SONOMA CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 May 2013 (12 years ago)
Date of dissolution: 09 Oct 2020
Entity Number: 4405023
ZIP code: 83001
County: New York
Place of Formation: Delaware
Address: 2705 TRUMPETER SWAN LANE, JACKSON, WY, United States, 83001

DOS Process Agent

Name Role Address
JEFFREY THORP DOS Process Agent 2705 TRUMPETER SWAN LANE, JACKSON, WY, United States, 83001

Form 5500 Series

Employer Identification Number (EIN):
134336416
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-28 2020-10-09 Address 437 MADISON AVENUE 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-11-03 2017-08-28 Address 437 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-17 2016-11-03 Address 805 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009000519 2020-10-09 SURRENDER OF AUTHORITY 2020-10-09
190507060116 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170828000638 2017-08-28 CERTIFICATE OF AMENDMENT 2017-08-28
170504006529 2017-05-04 BIENNIAL STATEMENT 2017-05-01
161103000202 2016-11-03 CERTIFICATE OF CHANGE 2016-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State