Name: | SOHO MORTGAGE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 04 Apr 2011 |
Entity Number: | 3188242 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Missouri |
Foreign Legal Name: | MILLENNIUM MARKETING COMPANY, INC. |
Fictitious Name: | SOHO MORTGAGE |
Address: | 875 AVNEUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 9 VICTORY DR, STE 2B, LIBERTY, MO, United States, 64068 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVNEUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PATRICIA MCCASLIN | Chief Executive Officer | 9 VICTORY DR, STE 2B, LIBERTY, MO, United States, 64068 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-07 | 2011-04-04 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-04-07 | 2011-04-04 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110404000138 | 2011-04-04 | SURRENDER OF AUTHORITY | 2011-04-04 |
090407002622 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070523002189 | 2007-05-23 | BIENNIAL STATEMENT | 2007-04-01 |
050407000738 | 2005-04-07 | APPLICATION OF AUTHORITY | 2005-04-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State