SONO LOFTS MASTER COMMUNITY, INC.
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | SONO LOFTS MASTER COMMUNITY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Apr 2004 |
Business ALEI: | 0783066 |
Annual report due: | 30 Apr 2025 |
Business address: | 15 Kimball Ave, Yonkers, NY, 10704, United States |
Mailing address: | C/O B & A BROKERS CORP. ATTN: BASHKIM OSMANI 15 KIMBALL AVENUE, YONKERS, NY, United States, 10704 |
Place of Formation: | CONNECTICUT |
E-Mail: | bashosmani@gmail.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BASHKIM OSMANI | Director | B & A BROKERS CORP, 15 KIMBALL AVENUE, YONKERS, NY, 10704, United States | 15 KIMBALL AVENUE, YONKERS, NY, 10704, United States |
MONTY KIERAN | Director | 375 HUDSON STREET, 8TH FLOOR, NEW YORK, NY, 10014, United States | 10 ANN STREET, #206, NORWALK, CT, 06854, United States |
HASAN OSMANI | Director | B & A BROKERS CORP, 15 KIMBALL AVENUE, YONKERS, NY, 10704, United States | 15 KIMBALL AVENUE, YONKERS, NY, 10704, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012083189 | 2024-04-15 | - | Annual Report | Annual Report | - |
BF-0011278510 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010238875 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
BF-0009803294 | 2021-06-30 | - | Annual Report | Annual Report | - |
0006871585 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006437781 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006122335 | 2018-03-14 | - | Annual Report | Annual Report | 2018 |
0005807270 | 2017-04-03 | - | Annual Report | Annual Report | 2017 |
0005510050 | 2016-03-08 | 2016-03-08 | First Report | Organization and First Report | - |
0005516153 | 2016-03-07 | 2016-03-07 | Change of Agent | Agent Change | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information