Search icon

SONI RESOURCES GROUP, LLC

Company Details

Name: SONI RESOURCES GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2016 (9 years ago)
Entity Number: 4931835
ZIP code: 10001
County: Albany
Place of Formation: Delaware
Activity Description: Recruiting and staffing services - direct hire placement and temporary staffing
Address: 209 West 29th Street Suite 6151, New York, NY, United States, 10001

Contact Details

Phone +1 646-688-3020

Website https://soniresources.com/

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SONI RESOURCES GROUP 401(K) PLAN 2023 812097194 2024-10-07 SONI RESOURCES GROUP, LLC 156
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 6466883382
Plan sponsor’s address 209 W 29TH STREET STE 6151, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing RICHARD LITCHKO
Valid signature Filed with authorized/valid electronic signature
SONI RESOURCES GROUP 401(K) PLAN 2021 812097194 2022-07-28 SONI RESOURCES GROUP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6466883653
Plan sponsor’s address 209 W 29TH STREET STE 6151, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing JENNIFER PIAZZA

DOS Process Agent

Name Role Address
SONI RESOURCES GROUP, LLC DOS Process Agent 209 West 29th Street Suite 6151, New York, NY, United States, 10001

History

Start date End date Type Value
2016-04-18 2021-04-08 Address 315 W. 36TH ST., OFFICE 5-039, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220727000887 2022-07-27 BIENNIAL STATEMENT 2022-04-01
210408000464 2021-04-08 CERTIFICATE OF CHANGE 2021-04-08
160726000689 2016-07-26 CERTIFICATE OF PUBLICATION 2016-07-26
160418000445 2016-04-18 APPLICATION OF AUTHORITY 2016-04-18

Date of last update: 31 Jan 2025

Sources: New York Secretary of State