Search icon

SOHO 77 CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
DEREK DANTON DOS Process Agent 186 FRANKLIN ST, #5R, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DEREK DANTON Chief Executive Officer 186 FRANKLIN ST, #5R, NEW YORK, NY, United States, 10013

History

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)

Filings

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