Entity Number 4950401
Status Active
NameSONOMA PHARMACEUTICALS, INC.
CountyRockland
Date of registration 20 May 2016 (8 years ago) 20 May 2016
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
VCORP AGENT SERVICES INC
DOS Process Agent
25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10925
AMY TROMBLY
Chief Executive Officer
5445 CONESTOGA COURT, SUITE 150, BOULDER, CO, United States, 80301
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)
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