Entity Name: | SONITOR TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2007 (18 years ago) |
Date of dissolution: | 19 May 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | F07000001503 |
FEI/EIN Number | 841695596 |
Address: | 1010 Washington Blvd., 9th Floor, Stamford, CT, 06901, US |
Mail Address: | 1010 WASHINGTON BLVD - 9TH FLOOR, STAMFORD, CT, 06901 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Taylor David | Director | 1010 Washington Blvd., Stamford, CT, 06901 |
Booij Wilford | Director | 1010 Washington Blvd., Stamford, CT, 06901 |
Bugge Anne | Director | 1010 Washington Blvd., Stamford, CT, 06901 |
Husemoen Jorn | Director | 1010 Washington Blvd., Stamford, CT, 06901 |
Heidenreich Per | Director | 1010 Washington Blvd., Stamford, CT, 06901 |
Cotter James | Director | 1010 Washington Blvd., Stamford, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-05-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-05-19 | 1010 Washington Blvd., 9th Floor, Stamford, CT 06901 | No data |
REGISTERED AGENT CHANGED | 2014-05-19 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-14 | 1010 Washington Blvd., 9th Floor, Stamford, CT 06901 | No data |
Name | Date |
---|---|
Withdrawal | 2014-05-19 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-09-09 |
ANNUAL REPORT | 2008-03-24 |
Foreign Profit | 2007-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State