Name: | SONNIER & CASTLE BY RHUBARB LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2018 (7 years ago) |
Entity Number: | 5324198 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SONNIER & CASTLE BY RHUBARB LLC, CONNECTICUT | 1273875 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NNTXHN8KKGA9 | 2022-07-04 | 554 W 48TH ST, NEW YORK, NY, 10036, 1102, USA | 554 W 48TH ST, NEW YORK, NY, 10036, 1102, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-09 |
Initial Registration Date | 2021-04-05 |
Entity Start Date | 2021-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MAJLINDA DEMAJ |
Role | HEAD OF FINANCE |
Address | 554 W 48TH ST, NEW YORK, NY, 10036, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LARAINE BEAMENT |
Role | CFO |
Address | 554 W 48TH ST, NEW YORK, NY, 10036, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-23-123412 | Alcohol sale | 2024-03-05 | 2024-03-05 | 2025-05-31 | 554 W 48TH ST, NEW YORK, New York, 10036 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-17 | 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 |
---|---|---|---|
210319060033 | 2021-03-19 | BIENNIAL STATEMENT | 2020-04-01 |
SR-82658 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180803000260 | 2018-08-03 | CERTIFICATE OF PUBLICATION | 2018-08-03 |
180417000439 | 2018-04-17 | ARTICLES OF ORGANIZATION | 2018-04-17 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State