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/
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-07 |
Name of individual signing | RICHARD LITCHKO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
SONI RESOURCES GROUP, LLC | DOS Process Agent | 209 West 29th Street Suite 6151, New York, NY, United States, 10001 |
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) |
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