Search icon

SOFAR SOUNDS LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402320 Other Fraud 2024-03-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-27
Termination Date 2024-06-20
Section 1332
Status Terminated

Parties

Name CORRALES
Role Plaintiff
Name SOFAR SOUNDS LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State