Name: | SONIRUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2016 (9 years ago) |
Entity Number: | 5022335 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 389 FILLMORE AVE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURAD ALI | Chief Executive Officer | 389 FILLMORE AVE, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
MURAD ALI | DOS Process Agent | 389 FILLMORE AVE, BUFFALO, NY, United States, 14206 |
Number | Type | Address |
---|---|---|
718881 | Retail grocery store | 389 FILMORE AVE, BUFFALO, NY, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 389 FILLMORE AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-21 | 2024-10-01 | Address | 389 FILLMORE AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 389 FILLMORE AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-10-01 | Address | 389 FILLMORE AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001042064 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230921003993 | 2023-09-21 | BIENNIAL STATEMENT | 2022-10-01 |
210219060162 | 2021-02-19 | BIENNIAL STATEMENT | 2020-10-01 |
161012010281 | 2016-10-12 | CERTIFICATE OF INCORPORATION | 2016-10-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State