Search icon

SOHA STYLE, INC.

Company Details

Name: SOHA STYLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2004 (20 years ago)
Entity Number: 3108215
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 AVE SOUTH 24TH FLR, NEW YORK, NY, United States, 10016
Principal Address: 475 PARK AVE SOUTH 24TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KADRA OMAR Chief Executive Officer 475 PARK AVE SOUTH 24TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
STUART A DITSKY, CPA PC DOS Process Agent 475 AVE SOUTH 24TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-11-01 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-31 2008-09-11 Address 475 PARK AVE SOUTH, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-08-31 2008-09-11 Address 475 PARK AVE SOUTH, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-08-31 2008-09-11 Address 475 PARK AVE SOUTH, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-09-29 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-29 2006-08-31 Address 733 THIRD AVENUE, SUITE 1900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110523002825 2011-05-23 BIENNIAL STATEMENT 2010-09-01
080911002257 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060831002244 2006-08-31 BIENNIAL STATEMENT 2006-09-01
040929000827 2004-09-29 CERTIFICATE OF INCORPORATION 2004-09-29

Date of last update: 05 Feb 2025

Sources: New York Secretary of State