Search icon

SOBOBO, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
SOBOBO, LLC 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
2019-06-06 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)

Filings

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