Search icon

SOHO SQUARE PUBLIC RELATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O DAVIS & GILBERT DOS Process Agent 1740 BROADWAY - 3RD FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARY ELLEN HOWE Chief Executive Officer C/O WPP, 100 PARK AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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