Search icon

475 SOHO LLC

Company Details

Name: 475 SOHO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2002 (23 years ago)
Entity Number: 2772775
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105892 Alcohol sale 2022-11-04 2022-11-04 2024-11-30 475 477 WEST BROADWAY, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2019-01-28 2024-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-22 2016-12-27 Address 206 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-05-30 2008-05-22 Address 18 E. 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514004293 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220531002355 2022-05-31 BIENNIAL STATEMENT 2022-05-01
210513060414 2021-05-13 BIENNIAL STATEMENT 2020-05-01
190131060271 2019-01-31 BIENNIAL STATEMENT 2018-05-01
SR-35364 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170126002036 2017-01-26 BIENNIAL STATEMENT 2016-05-01
161227000113 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
120719002643 2012-07-19 BIENNIAL STATEMENT 2012-05-01
100521003105 2010-05-21 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
163150 PL VIO INVOICED 2011-08-05 100 PL - Padlock Violation
22960 PL VIO INVOICED 2003-08-07 300 PL - Padlock Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State