Search icon

SONIMI PROPERTIES I LLC

Company Details

Name: SONIMI PROPERTIES I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Sep 2013 (11 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4453606
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002910 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
190910060160 2019-09-10 BIENNIAL STATEMENT 2019-09-01
SR-64772 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170920006206 2017-09-20 BIENNIAL STATEMENT 2017-09-01
140113000152 2014-01-13 CERTIFICATE OF CORRECTION 2014-01-13
131226000072 2013-12-26 CERTIFICATE OF PUBLICATION 2013-12-26
130903000193 2013-09-03 ARTICLES OF ORGANIZATION 2013-09-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State