Name: | SOHO 54 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2005 (20 years ago) |
Entity Number: | 3198568 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Soho 54 is a 160 room hotel located in Soho New York City. It has a boardroom and fitness center and is convenient to Chinatown, Tribeca, Little Italy and NYU. |
Address: | 254 Canal Street, Suite 3005, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-226-6288
Website https://www.soho54hotel.com/
Name | Role | Address |
---|---|---|
RAYMOND LAM | DOS Process Agent | 254 Canal Street, Suite 3005, NEW YORK, NY, United States, 10013 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-10-17 | 2023-04-03 | Address | 254 CANAL STREET, SUITE 3005, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-04-06 | 2018-10-17 | Address | 135 GRAND STREET, 3/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-02-23 | 2017-04-06 | Address | 158 HESTER STREET - UNIT 2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-04-29 | 2007-02-23 | Address | 250 WEST 40TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001949 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210817001273 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
190402060398 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
181017000562 | 2018-10-17 | CERTIFICATE OF CHANGE | 2018-10-17 |
170406006454 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State