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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1612329 | OL VIO | INVOICED | 2014-03-05 | 375 | OL - Other Violation |
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