![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SONITOR TECHNOLOGIES, INC.
Filing Information
F07000001503
84-1695596
03/16/2007
DE
INACTIVE
WITHDRAWAL
05/19/2014
NONE
Principal Address
Changed: 03/14/2014
1010 Washington Blvd.
9th Floor
Stamford, CT 06901
9th Floor
Stamford, CT 06901
Changed: 03/14/2014
Mailing Address
Changed: 05/19/2014
1010 WASHINGTON BLVD - 9TH FLOOR
STAMFORD, CT 06901
STAMFORD, CT 06901
Changed: 05/19/2014
Registered Agent Name & Address
NONE
Registered Agent Revoked: 05/19/2014
Registered Agent Revoked: 05/19/2014
Officer/Director Detail
Name & Address
Title Director
Taylor, David
Title Director
Booij, Wilford
Title Director
Bugge, Anne
Title Director
Husemoen, Jorn
Title Director
Heidenreich, Per
Title Director
Cotter, James
Title Director
Toce, Joseph
Title CFO
Snow, Nick
Title Director
Taylor, David
1010 Washington Blvd.
9th Floor
Stamford, CT 06901
9th Floor
Stamford, CT 06901
Title Director
Booij, Wilford
1010 Washington Blvd.
9th Floor
Stamford, CT 06901
9th Floor
Stamford, CT 06901
Title Director
Bugge, Anne
1010 Washington Blvd.
9th Floor
Stamford, CT 06901
9th Floor
Stamford, CT 06901
Title Director
Husemoen, Jorn
1010 Washington Blvd.
9th Floor
Stamford, CT 06901
9th Floor
Stamford, CT 06901
Title Director
Heidenreich, Per
1010 Washington Blvd.
9th Floor
Stamford, CT 06901
9th Floor
Stamford, CT 06901
Title Director
Cotter, James
1010 Washington Blvd.
9th Floor
Stamford, CT 06901
9th Floor
Stamford, CT 06901
Title Director
Toce, Joseph
1010 Washington Blvd.
9th Floor
Stamford, CT 06901
9th Floor
Stamford, CT 06901
Title CFO
Snow, Nick
1010 Washington Blvd.
9th Floor
Stamford, CT 06901
9th Floor
Stamford, CT 06901
Annual Reports
Report Year | Filed Date |
2012 | 02/28/2012 |
2013 | 04/25/2013 |
2014 | 03/14/2014 |
Document Images