Name: | SOBOBO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2015 (10 years ago) |
Branch of: | SOBOBO, LLC, Illinois (Company Number CORP_54057148) |
Entity Number: | 4776715 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SOBOBO, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-06 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-18 | 2015-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002030 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210615060579 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190606060121 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71862 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71863 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170601007527 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
151102000532 | 2015-11-02 | CERTIFICATE OF CHANGE | 2015-11-02 |
150820000090 | 2015-08-20 | CERTIFICATE OF PUBLICATION | 2015-08-20 |
150618000369 | 2015-06-18 | APPLICATION OF AUTHORITY | 2015-06-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State