Name: | SOHO CULINARY PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2005 (19 years ago) |
Entity Number: | 3284081 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 462 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
BRUCE W. MCCANN | Agent | 462 BROADWAY, 4TH FL., NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 462 BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-21 | 2017-12-11 | Address | 462 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2013-11-13 | 2014-10-21 | Address | 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-12-11 | 2013-11-13 | Address | 434 BROADWAY, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-11-22 | 2014-10-21 | Address | SUITE 3407, 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Registered Agent) |
2005-11-22 | 2007-12-11 | Address | SUITE 3407, 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171211000924 | 2017-12-11 | CERTIFICATE OF CHANGE | 2017-12-11 |
171101007706 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151103007189 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
141021000105 | 2014-10-21 | CERTIFICATE OF CHANGE | 2014-10-21 |
131113006264 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State