Search icon

SOHO COMPANY, L.L.C.

Company Details

Name: SOHO COMPANY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 1995 (29 years ago)
Entity Number: 1949169
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: C/O RD MANAGEMENT LLC, 810 7TH AVE, 10TH FL, NEW YORK, NY, United States, 10019

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MJ73 Active Non-Manufacturer 2016-05-23 2024-03-01 2025-03-03 2021-03-03

Contact Information

POC STEVEN Z.. NACHMAN
Phone +1 212-265-6600
Fax +1 212-492-8469
Address 810 SEVENTH AVE 10TH FL, NEW YORK, NY, 10019 5887, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 7NDM1
Owner Type Immediate
Legal Business Name MFBY OCALA LLC
CAGE number 9HEX9
Owner Type Immediate
Legal Business Name MFBY OCALA LLC

DOS Process Agent

Name Role Address
RICHARD BIRDOFF DOS Process Agent C/O RD MANAGEMENT LLC, 810 7TH AVE, 10TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2016-03-15 2023-08-16 Address C/O RD MANAGEMENT LLC, 810 7TH AVE, 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-08-27 2016-03-15 Address C/O RD MANAGEMENT LLC, 810 7TH AVE, 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-18 2014-08-27 Address 1 SOUTH FERRY RD., NORTH HAVEN, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816001918 2023-08-16 BIENNIAL STATEMENT 2023-08-01
210804000671 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190806060822 2019-08-06 BIENNIAL STATEMENT 2019-08-01
180601006464 2018-06-01 BIENNIAL STATEMENT 2017-08-01
160315006188 2016-03-15 BIENNIAL STATEMENT 2015-08-01
140827002000 2014-08-27 BIENNIAL STATEMENT 2013-08-01
080429002039 2008-04-29 BIENNIAL STATEMENT 2007-08-01
951101000280 1995-11-01 AFFIDAVIT OF PUBLICATION 1995-11-01
951101000278 1995-11-01 AFFIDAVIT OF PUBLICATION 1995-11-01
950818000413 1995-08-18 ARTICLES OF ORGANIZATION 1995-08-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State