Search icon

SONNIER & CASTLE BY RHUBARB LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SONNIER & CASTLE BY RHUBARB LLC, CONNECTICUT 1273875 CONNECTICUT

Unique Entity ID

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

Business Information

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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