Name: | SOHO PUBLISHING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1998 (26 years ago) |
Entity Number: | 2299683 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | ARTHUR JOINNIDES, 104 WEST 27TH ST 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 104 WEST 27TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOHO PUBLISHING COMPANY | 2012 | 134033302 | 2013-06-05 | SOHO PUBLISHING COMPANY | 65 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 134033302 |
Plan administrator’s name | SOHO PUBLISHING COMPANY |
Plan administrator’s address | 161 AVE OF THE AMERICAS, STE 1301, NEW YORK, NY, 10013 |
Administrator’s telephone number | 2129371533 |
Number of participants as of the end of the plan year
Active participants | 53 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 14 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 32 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-06-05 |
Name of individual signing | JAY STEIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-05-01 |
Business code | 511120 |
Sponsor’s telephone number | 2129371533 |
Plan sponsor’s mailing address | 161 AVE OF THE AVENUE STE 1301, NEW YORK, NY, 10013 |
Plan sponsor’s address | 161 AVE OF THE AVENUE STE 1301, NEW YORK, NY, 10013 |
Plan administrator’s name and address
Administrator’s EIN | 134033302 |
Plan administrator’s name | SOHO PUBLISHING COMPANY |
Plan administrator’s address | 161 AVE OF THE AVENUE STE 1301, NEW YORK, NY, 10013 |
Administrator’s telephone number | 2129371533 |
Number of participants as of the end of the plan year
Active participants | 49 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 16 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 32 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-05-22 |
Name of individual signing | JAY STEIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-05-01 |
Business code | 511120 |
Sponsor’s telephone number | 2129371533 |
Plan sponsor’s mailing address | 161 AVENUE OF THE AMERICAS, SUITE 1301, NEW YORK, NY, 10013 |
Plan sponsor’s address | 161 AVENUE OF THE AMERICAS, SUITE 1301, NEW YORK, NY, 10013 |
Plan administrator’s name and address
Administrator’s EIN | 134033302 |
Plan administrator’s name | SOHO PUBLISHING COMPANY |
Plan administrator’s address | 161 AVENUE OF THE AMERICAS, SUITE 1301, NEW YORK, NY, 10013 |
Administrator’s telephone number | 2129371533 |
Number of participants as of the end of the plan year
Active participants | 47 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 15 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 36 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-04-28 |
Name of individual signing | JAY STEIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-05-01 |
Business code | 511120 |
Sponsor’s telephone number | 2129371533 |
Plan sponsor’s mailing address | 161 AVENUE OF THE AMERICAS-STE 1301, NEW YORK, NY, 10013 |
Plan sponsor’s address | 161 AVENUE OF THE AMERICAS-STE 1301, NEW YORK, NY, 10013 |
Plan administrator’s name and address
Administrator’s EIN | 134033302 |
Plan administrator’s name | SOHO PUBLISHING COMPANY |
Plan administrator’s address | 161 AVENUE OF THE AMERICAS-STE 1301, NEW YORK, NY, 10013 |
Administrator’s telephone number | 2129371533 |
Number of participants as of the end of the plan year
Active participants | 42 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 15 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 36 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-05-25 |
Name of individual signing | JAY STEIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ARTHUR JOINNIDES | Chief Executive Officer | 104 WEST 27TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SOHO PUBLISHING COMPANY | DOS Process Agent | ARTHUR JOINNIDES, 104 WEST 27TH ST 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-01 | 2020-09-01 | Address | ARTHUR JOINNIDES, 161 AVE OF THE AMERICAS 1301, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-09-28 | 2020-09-01 | Address | 161 AVE OF THE AMERICAS, SUITE 1301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-09-28 | 2016-09-01 | Address | ARTHUR JOINNIDES, 161 AVE OF THE AMERICAS 1301, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-08-21 | 2010-09-28 | Address | ARTHUR JOINNIDES, 233 SPRING ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-08-21 | 2010-09-28 | Address | 233 SPRING ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2010-09-28 | Address | 233 SPRING ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2002-09-16 | 2006-08-21 | Address | 233 SPRING ST / 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-09-16 | 2006-08-21 | Address | 233 SPRING ST / 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2002-09-16 | 2006-08-21 | Address | ARTHUR JOINNIDES, 233 SPRING ST / 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-09-22 | 2002-09-16 | Address | BUTTERICK COMPANY INC., 161 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060292 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160901006562 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140925006305 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
120927002281 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
100928002476 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
080829002416 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
060821003081 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041019002410 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020916002070 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
980922000140 | 1998-09-22 | APPLICATION OF AUTHORITY | 1998-09-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State