Name: | SONDHUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2014 (11 years ago) |
Entity Number: | 4597955 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SONDHUS, LLC, CONNECTICUT | 1273366 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-27 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-27 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-06-25 | 2021-09-27 | Address | 1287 ATLANTIC AVENUE #10, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603007251 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220928023766 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928017855 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220807000420 | 2022-08-07 | BIENNIAL STATEMENT | 2022-06-01 |
210927001047 | 2021-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-27 |
200608060250 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180607006401 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
161201007796 | 2016-12-01 | BIENNIAL STATEMENT | 2016-06-01 |
140625000407 | 2014-06-25 | ARTICLES OF ORGANIZATION | 2014-06-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State