Search icon

SOHO HOUSE NEW YORK LLC

Company Details

Name: SOHO HOUSE NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2001 (24 years ago)
Entity Number: 2682602
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Contact Details

Phone +1 212-627-9800

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK, INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Licenses

Number Status Type Date Last renew date End date Address Description
0343-23-117652 No data Alcohol sale 2023-04-18 2023-04-18 2025-04-30 29 35 9TH AVENUE, NEW YORK, New York, 10014 Hotel
2021950-2-DCA Inactive Business 2015-04-30 No data 2018-12-31 No data No data
1392160-DCA Inactive Business 2011-05-16 No data 2014-12-31 No data No data

History

Start date End date Type Value
2022-03-25 2023-09-13 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2022-03-25 2023-09-13 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-12-05 2022-03-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-12-05 2022-03-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-05-14 2019-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230913000722 2023-09-13 BIENNIAL STATEMENT 2023-09-01
210902002784 2021-09-02 BIENNIAL STATEMENT 2021-09-02
220325000033 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210115060572 2021-01-15 BIENNIAL STATEMENT 2019-09-01
191205000750 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2497526 RENEWAL INVOICED 2016-11-26 110 Cigarette Retail Dealer Renewal Fee
2088022 PL VIO INVOICED 2015-05-22 2100 PL - Padlock Violation
2062185 LICENSE INVOICED 2015-04-29 110 Cigarette Retail Dealer License Fee
1685783 LL VIO INVOICED 2014-05-20 500 LL - License Violation
1685782 TS VIO INVOICED 2014-05-20 1000 TS - State Fines (Tobacco)
1685784 SS VIO INVOICED 2014-05-20 50 SS - State Surcharge (Tobacco)
1648823 TS VIO CREDITED 2014-04-10 200 TS - State Fines (Tobacco)
1648824 SS VIO CREDITED 2014-04-10 50 SS - State Surcharge (Tobacco)
1128491 RENEWAL INVOICED 2012-12-31 110 CRD Renewal Fee
1128492 CNV_TFEE INVOICED 2012-12-31 2.740000009536743 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-25 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2014-04-04 Default Decision FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 No data 1 No data
2014-04-04 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3635760
Current Approval Amount:
3635760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State