Name: | DLH SOHO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2003 (22 years ago) |
Date of dissolution: | 30 Dec 2011 |
Entity Number: | 2881885 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVE, 20TH FLR, NEW YORK, NY, United States, 10016 |
Principal Address: | 69 SULLIVAN ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LEE HOLLAND | Chief Executive Officer | 69 SULLIVAN ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O PETER AXELROD & ASSOC. | DOS Process Agent | 260 MADISON AVE, 20TH FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-23 | 2009-03-02 | Address | 260 MADISON AVE, 20TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-06-17 | 2009-03-02 | Address | 69 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2005-06-17 | 2009-03-02 | Address | 69 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2003-03-13 | 2007-05-23 | Address | 800 THIRD AVE., 30TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111230000057 | 2011-12-30 | CERTIFICATE OF DISSOLUTION | 2011-12-30 |
090302003252 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070523002366 | 2007-05-23 | BIENNIAL STATEMENT | 2007-03-01 |
050617002447 | 2005-06-17 | BIENNIAL STATEMENT | 2005-03-01 |
030313000528 | 2003-03-13 | CERTIFICATE OF INCORPORATION | 2003-03-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State