Name: | THE SOHO PARENTING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1995 (30 years ago) |
Entity Number: | 1924776 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 245 WEST 107TH STREET SUITE 3C, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA SPIEGEL | Chief Executive Officer | 245 WEST 107TH STREET STE 2C, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
LISA SPIEGEL | DOS Process Agent | 245 WEST 107TH STREET SUITE 3C, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 568 BROADWAY STE 402, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 568 BROADWAY, STE 205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 245 WEST 107TH STREET STE 2C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | 568 BROADWAY, STE 205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | 245 WEST 107TH STREET STE 2C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049645 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231213020397 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
220216003117 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
050722002411 | 2005-07-22 | BIENNIAL STATEMENT | 2005-05-01 |
030506002836 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State