Search icon

SOBRO LOFTS LLC

Company Details

Name: SOBRO LOFTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4608767
ZIP code: 10528
County: Nassau
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Legal Entity Identifier

LEI Number:
549300JTNOF4P3G4XS49

Registration Details:

Initial Registration Date:
2015-02-20
Next Renewal Date:
2020-03-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-07-05 2024-07-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-07-05 2024-07-26 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-07 2023-07-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-09-05 2020-07-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-09-05 2023-07-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240726001717 2024-07-26 BIENNIAL STATEMENT 2024-07-26
230705003300 2023-07-05 BIENNIAL STATEMENT 2022-07-01
200707061622 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190905000056 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
190321060002 2019-03-21 BIENNIAL STATEMENT 2018-07-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State