Search icon

SCOOP SOHO LLC

Company Details

Name: SCOOP SOHO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Dec 2005 (19 years ago)
Date of dissolution: 12 Sep 2019
Entity Number: 3297908
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2009-09-29 2013-10-24 Address 275 SEVENTH AVE 28TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-30 2009-09-29 Address 532 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-12-28 2005-12-30 Address 532 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912000099 2019-09-12 ARTICLES OF DISSOLUTION 2019-09-12
151221006270 2015-12-21 BIENNIAL STATEMENT 2015-12-01
131219006407 2013-12-19 BIENNIAL STATEMENT 2013-12-01
131024000439 2013-10-24 CERTIFICATE OF CHANGE 2013-10-24
120106002848 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091217002184 2009-12-17 BIENNIAL STATEMENT 2009-12-01
090929000434 2009-09-29 CERTIFICATE OF CHANGE 2009-09-29
071206002447 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060324000213 2006-03-24 AFFIDAVIT OF PUBLICATION 2006-03-24
060324000209 2006-03-24 AFFIDAVIT OF PUBLICATION 2006-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-07 No data 473 BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1612329 OL VIO INVOICED 2014-03-05 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-07 Pleaded TOTAL SELLING PRICE NOT SHOWN 3 3 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State