Name: | SOHO SQUARE PUBLIC RELATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1997 (28 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 2113257 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 PARK AVE, NEW YORK, NY, United States, 10017 |
Address: | 1740 BROADWAY - 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAVIS & GILBERT | DOS Process Agent | 1740 BROADWAY - 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARY ELLEN HOWE | Chief Executive Officer | C/O WPP, 100 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-25 | 2011-03-04 | Address | C/O WPP, 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-04-25 | 2011-03-04 | Address | 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-02-25 | 2007-04-25 | Address | 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2007-04-25 | Address | 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151228000375 | 2015-12-28 | CERTIFICATE OF MERGER | 2015-12-31 |
150225006280 | 2015-02-25 | BIENNIAL STATEMENT | 2015-02-01 |
130206006882 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110304002490 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090213003364 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070911000426 | 2007-09-11 | CERTIFICATE OF AMENDMENT | 2007-09-11 |
070425002854 | 2007-04-25 | BIENNIAL STATEMENT | 2007-02-01 |
990225002173 | 1999-02-25 | BIENNIAL STATEMENT | 1999-02-01 |
970214000050 | 1997-02-14 | CERTIFICATE OF INCORPORATION | 1997-02-14 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State