Search icon

DONKA SOHO MEMBER LLC

Company Details

Name: DONKA SOHO MEMBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Apr 2006 (19 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 3352146
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
C/O 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
2022-06-22 2023-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-22 2023-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-24 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-04-24 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231003003459 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
220622002446 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
220511002292 2022-05-11 BIENNIAL STATEMENT 2022-04-01
200505060458 2020-05-05 BIENNIAL STATEMENT 2020-04-01
SR-92505 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92504 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180409006288 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160422006026 2016-04-22 BIENNIAL STATEMENT 2016-04-01
140623006400 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120829000117 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29

Date of last update: 18 Jan 2025

Sources: New York Secretary of State