Name: | SORENSON INTERPRETIVE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2017 (7 years ago) |
Entity Number: | 5204800 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SORENSON INTERPRETIVE SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2019-09-26 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000177 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901002326 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190926060043 | 2019-09-26 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80318 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80317 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171219000510 | 2017-12-19 | CERTIFICATE OF PUBLICATION | 2017-12-19 |
170920000023 | 2017-09-20 | APPLICATION OF AUTHORITY | 2017-09-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State