Search icon

SOHO MORTGAGE

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVNEUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PATRICIA MCCASLIN Chief Executive Officer 9 VICTORY DR, STE 2B, LIBERTY, MO, United States, 64068

History

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)

Filings

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