Name: | SOFAR SOUNDS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2018 (6 years ago) |
Entity Number: | 5462749 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-23 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-23 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-21 | 2019-04-23 | Address | 45 PLEASANT STREET, UNIT 1, NEWBURYPORT, MA, 01950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001576 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221213000020 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
201201061131 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190423000467 | 2019-04-23 | CERTIFICATE OF CHANGE | 2019-04-23 |
181221000175 | 2018-12-21 | APPLICATION OF AUTHORITY | 2018-12-21 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State