Search icon

EAST SOHO CORP.

Company Details

Name: EAST SOHO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2002 (23 years ago)
Entity Number: 2803616
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 21 HOWARD ST, SUITE 203, NEW YORK, NY, United States, 10013
Address: 21 HOWARD STREET, SUITE 203, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP CHONG Chief Executive Officer 21 HOWARD ST, SUITE 203, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
EAST SOHO CORP. DOS Process Agent 21 HOWARD STREET, SUITE 203, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 21 HOWARD ST, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-08-21 Address 21 HOWARD ST, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 21 HOWARD ST, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-08-21 Address 21 HOWARD ST, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-08-11 2023-08-18 Address 21 HOWARD ST, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-08-11 2023-08-18 Address 21 HOWARD ST, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-11-15 2010-08-11 Address 21 HOWARD ST / SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-11-15 2010-08-11 Address 21 HOWARD ST / SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-11-15 2010-08-11 Address 21 HOWARD ST / SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240821001513 2024-08-21 BIENNIAL STATEMENT 2024-08-21
230818002951 2023-08-18 BIENNIAL STATEMENT 2022-08-01
200803062773 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006742 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140808006400 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120816002151 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100811002793 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080801002175 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060731002381 2006-07-31 BIENNIAL STATEMENT 2006-08-01
041115002073 2004-11-15 BIENNIAL STATEMENT 2004-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303190 Insurance 2013-05-10 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-10
Termination Date 2013-08-01
Section 1332
Sub Section IN
Status Terminated

Parties

Name EAST SOHO CORP.
Role Plaintiff
Name ARCH SPECIALTY INSURANC,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State