NEW SOHO GALLERY, INC.

Name: | NEW SOHO GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1992 (32 years ago) |
Date of dissolution: | 03 Jan 2024 |
Entity Number: | 1690058 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 535 WEST 22ND ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE SAUL | Chief Executive Officer | 535 WEST 22ND ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 WEST 22ND ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2024-01-26 | Address | 535 WEST 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2000-12-27 | 2024-01-26 | Address | 535 WEST 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-01-03 | 2000-12-27 | Address | 560 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1994-01-03 | 2000-12-27 | Address | 560 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 2000-12-27 | Address | 560 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126000798 | 2024-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-03 |
050119002135 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021203002917 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
001227002398 | 2000-12-27 | BIENNIAL STATEMENT | 2000-12-01 |
990406002667 | 1999-04-06 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State