Name: | SOHO 77 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1997 (28 years ago) |
Entity Number: | 2142667 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 186 FRANKLIN ST, #5R, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEREK DANTON | DOS Process Agent | 186 FRANKLIN ST, #5R, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DEREK DANTON | Chief Executive Officer | 186 FRANKLIN ST, #5R, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-16 | 2017-04-14 | Address | 186 FRANKLIN ST, #5B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2004-12-16 | 2017-04-14 | Address | 186 FRANKLIN ST, #5B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-12-16 | 2017-04-14 | Address | 186 FRANKLIN ST, #5B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-06-08 | 2004-12-16 | Address | 1551 LARIMER ST, #1703, DENVER, CO, 80202, 1633, USA (Type of address: Chief Executive Officer) |
1999-06-08 | 2004-12-16 | Address | 1551 LARIMER ST, #1703, DENVER, CO, 80202, 1633, USA (Type of address: Service of Process) |
1999-06-08 | 2004-12-16 | Address | 1551 LARIMER ST, #1703, DENVER, CO, 80202, 1633, USA (Type of address: Principal Executive Office) |
1997-05-13 | 1999-06-08 | Address | 186 FRANKLIN ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501061085 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170414006040 | 2017-04-14 | BIENNIAL STATEMENT | 2015-05-01 |
131108002049 | 2013-11-08 | BIENNIAL STATEMENT | 2013-05-01 |
110601002449 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090513002698 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070509003465 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050627002358 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
041216003071 | 2004-12-16 | BIENNIAL STATEMENT | 2003-05-01 |
041213000930 | 2004-12-13 | CERTIFICATE OF AMENDMENT | 2004-12-13 |
041213000923 | 2004-12-13 | ANNULMENT OF DISSOLUTION | 2004-12-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State