Search icon

SOHO INTERNETWORK, INC.

Company Details

Name: SOHO INTERNETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1995 (30 years ago)
Entity Number: 1912570
ZIP code: 10013
County: New York
Place of Formation: New York
Address: RUNTIME TECHNOLOGIES, 515 GREENWICH ST / SUITE 505, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RUNTIME TECHNOLOGIES, 515 GREENWICH ST / SUITE 505, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JAMES KILLOUGH, III Chief Executive Officer 515 GREENWICH ST / SUITE 505, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2005-06-10 2007-10-02 Address RUNTIME TECHNOLOGIES, 515 GREENWICH ST STE 505, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-06-10 2007-10-02 Address RUNTIME TECHNOLOGIES, 515 GREENWICH ST STE 505, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-06-10 2007-10-02 Address 515 GREENWICH ST STE 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-04-16 2005-06-10 Address RUNTIME TECHNOLOGIES, 515 GREENWICH ST, STE 201, NEW YORK, NY, 10013, 1096, USA (Type of address: Service of Process)
2001-04-16 2005-06-10 Address 515 GREENWICH ST, STE 201, NEW YORK, NY, 10013, 1046, USA (Type of address: Chief Executive Officer)
2001-04-16 2005-06-10 Address 515 GREENWICH ST, STE 201, NEW YORK, NY, 10013, 1046, USA (Type of address: Principal Executive Office)
2001-01-24 2001-04-16 Address 515 GREENWICH ST., SUITE 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-02-25 2001-01-24 Shares Share type: PAR VALUE, Number of shares: 28000000, Par value: 0.001
1999-06-11 2000-02-25 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.001
1999-06-11 1999-06-11 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
071002002501 2007-10-02 BIENNIAL STATEMENT 2007-04-01
050610002124 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030514002469 2003-05-14 BIENNIAL STATEMENT 2003-04-01
021024000601 2002-10-24 CERTIFICATE OF AMENDMENT 2002-10-24
010416002864 2001-04-16 BIENNIAL STATEMENT 2001-04-01
010124000989 2001-01-24 CERTIFICATE OF AMENDMENT 2001-01-24
000225000551 2000-02-25 CERTIFICATE OF AMENDMENT 2000-02-25
990611000629 1999-06-11 CERTIFICATE OF AMENDMENT 1999-06-11
990428002088 1999-04-28 BIENNIAL STATEMENT 1999-04-01
960913000461 1996-09-13 CERTIFICATE OF AMENDMENT 1996-09-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State