Search icon

SOHO HO LLC

Company Details

Name: SOHO HO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 May 1999 (26 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 2381254
ZIP code: 60631
County: New York
Place of Formation: New York
Address: 8700 WEST BRYN MAWR AVE, CHICAGO, IL, United States, 60631

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8700 WEST BRYN MAWR AVE, CHICAGO, IL, United States, 60631

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001265277
Phone:
7733803000

Latest Filings

Form type:
15-15D
File number:
333-109289-16
Filing date:
2007-03-15
File:
Form type:
10-Q
File number:
333-109289-16
Filing date:
2006-11-13
File:
Form type:
10-Q/A
File number:
333-109289-16
Filing date:
2006-09-12
File:
Form type:
10-Q
File number:
333-109289-16
Filing date:
2006-09-11
File:
Form type:
10-Q
File number:
333-109289-16
Filing date:
2006-06-27
File:

History

Start date End date Type Value
2001-12-19 2004-09-28 Address 880 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-05-21 2001-12-19 Address 623 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061228000959 2006-12-28 CERTIFICATE OF MERGER 2006-12-31
060113002985 2006-01-13 BIENNIAL STATEMENT 2005-05-01
040928002149 2004-09-28 BIENNIAL STATEMENT 2003-05-01
020225000685 2002-02-25 CERTIFICATE OF CHANGE 2002-02-25
011219002641 2001-12-19 BIENNIAL STATEMENT 2001-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State