Name: | SOHO SANCTUARY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1995 (30 years ago) |
Entity Number: | 1970955 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 119 MERCER ST, #3S, NEW YORK, NY, United States, 10012 |
Principal Address: | 119 MERCER ST., #3S, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELEN BENHAM | Chief Executive Officer | 134 GREENE ST., #4, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
AISLING OSHEA | DOS Process Agent | 119 MERCER ST, #3S, NEW YORK, NY, United States, 10012 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-19-02813 | Appearance Enhancement Business License | 2019-12-16 | 2027-12-16 | 119 Mercer St Apt 3S, New York, NY, 10012-5248 |
AEB-19-02813 | DOSAEBUSINESS | 2019-12-16 | 2027-12-16 | 119 Mercer St Apt 3S, New York, NY, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-23 | 2014-01-27 | Address | 119 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-11-16 | 2010-03-23 | Address | KIM HARTWELL, 119 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1998-01-16 | 1999-12-22 | Address | 134 GREENE ST., #4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-01-16 | 2014-01-27 | Address | 119 MERCER ST., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1998-01-16 | 2007-11-16 | Address | 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140127006196 | 2014-01-27 | BIENNIAL STATEMENT | 2013-11-01 |
120111003035 | 2012-01-11 | BIENNIAL STATEMENT | 2011-11-01 |
100323002893 | 2010-03-23 | BIENNIAL STATEMENT | 2010-11-01 |
071116002130 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
060109002508 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State