Search icon

SONOMA PHARMACEUTICALS, INC.

Print

Details

Entity Number 4950401

Status Active

NameSONOMA PHARMACEUTICALS, INC.

CountyRockland

Date of registration 20 May 2016 (8 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10925

Address ZIP code 10925

Principal Address 5445 CONESTOGA COURT, SUITE 150, BOULDER, CO, United States, 80301

Principal Address ZIP code 80301

DOS Process Agent

Name Role Address

VCORP AGENT SERVICES INC

DOS Process Agent

25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10925

Chief Executive Officer

Name Role Address

AMY TROMBLY

Chief Executive Officer

5445 CONESTOGA COURT, SUITE 150, BOULDER, CO, United States, 80301

History

Start date End date Type Value

2024-05-01

2024-05-01

Address

645 MOLLY LANE, SUITE 150, WOODSTOCK, GA, 30189, USA (Type of address: Chief Executive Officer)

2024-05-01

2024-05-01

Address

5445 CONESTOGA COURT, SUITE 150, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer)

2020-07-30

2024-05-01

Address

645 MOLLY LANE, SUITE 150, WOODSTOCK, GA, 30189, USA (Type of address: Chief Executive Officer)

2018-05-31

2020-07-30

Address

1129 N. MCDOWELL BLVD., PETALUMA, CA, 94954, USA (Type of address: Chief Executive Officer)

2016-05-20

2024-05-01

Address

25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10925, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240501043846

2024-05-01

BIENNIAL STATEMENT

2024-05-01

220511003446

2022-05-11

BIENNIAL STATEMENT

2022-05-01

200730060458

2020-07-30

BIENNIAL STATEMENT

2020-05-01

180531006096

2018-05-31

BIENNIAL STATEMENT

2018-05-01

170117000599

2017-01-17

CERTIFICATE OF AMENDMENT

2017-01-17

160520000319

2016-05-20

APPLICATION OF AUTHORITY

2016-05-20

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts