Name: | 519 SOHO ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2004 (21 years ago) |
Entity Number: | 3083266 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 125 Park Avenue, Suite 1610, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROYAL ABSTRACT | DOS Process Agent | 125 Park Avenue, Suite 1610, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2024-03-26 | Address | 801 SECOND AVENUE 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-07-10 | 2016-07-05 | Address | 275 MADISON AVENUE-30TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-07-27 | 2007-07-10 | Address | ATTN: ELI D. GREENBERG, ESQ., 270 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003633 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
200703060494 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
180726006304 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
160705008365 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140710006577 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State