Search icon

SONOFA BLASTER INC.

Company Details

Name: SONOFA BLASTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2021 (4 years ago)
Entity Number: 5960219
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 178 VALLEY VIEW RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS RUSSELL DOS Process Agent 178 VALLEY VIEW RD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
THOMAS RUSSELL Chief Executive Officer 178 VALLEY VIEW RD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 178 VALLEY VIEW RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-03-03 Address 178 VALLEY VIEW RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2024-02-29 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-02-29 2025-03-03 Address 178 VALLEY VIEW RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2022-06-09 2024-02-29 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2022-06-08 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-03-10 2022-06-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-03-10 2022-06-09 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005025 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240229004615 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220609003474 2022-06-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2022-06-08
210310010388 2021-03-10 CERTIFICATE OF INCORPORATION 2021-03-10

Date of last update: 22 Mar 2025

Sources: New York Secretary of State