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