SOHO HOUSE U.S. CORP.

Name: | SOHO HOUSE U.S. CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2002 (23 years ago) |
Entity Number: | 2756284 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Principal Address: | 515 WEST 20TH STREET, FLOOR 5W, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ANDREW CARNIE | Chief Executive Officer | 515 WEST 20TH STREET, FLOOR 5W, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 515 WEST 20TH STREET, FLOOR 5W, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-04-02 | 2024-04-05 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-02 | 2024-04-05 | Address | 515 WEST 20TH STREET, FLOOR 5W, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-04-02 | 2024-04-05 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2019-11-25 | 2022-04-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405000771 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220404004014 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
220402000374 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200427060525 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
191125000981 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State