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