Search icon

SOHO 311 DEVELOPMENT, INC.

Company Details

Name: SOHO 311 DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2006 (19 years ago)
Entity Number: 3396341
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 73 SPRING STREET,FL 6, NEW YORK, NY, United States, 10012
Address: 73 Spring Street Floor 6, FL 6, New York, NY, United States, 10012

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490025MLI6FQA31D44 3396341 US-NY GENERAL ACTIVE 2006-08-03

Addresses

Legal C/O UNITED AMERICAN LAND LLC, 73 SPRING STREET FLOOR 6, NEW YORK, US-NY, US, 10012
Headquarters 73 SPRING STREET, 6th FLOOR, NEW YORK, US-NY, US, 10012

Registration details

Registration Date 2023-10-26
Last Update 2023-10-26
Status ISSUED
Next Renewal 2024-10-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3396341

Chief Executive Officer

Name Role Address
JODY LABOZ Chief Executive Officer 73 SPRING STREET,FL 6, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O UNITED AMERICAN LAND LLC DOS Process Agent 73 Spring Street Floor 6, FL 6, New York, NY, United States, 10012

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 73 SPRING STREET,FL 6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2020-08-03 2023-05-15 Address 73 SPRING STREET, FL 6, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-09-04 2020-08-03 Address 73 SPRING STREET,FL 6, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-09-04 2023-05-15 Address 73 SPRING STREET,FL 6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-08-02 2018-09-04 Address 430 W BROADWAY, FL 3, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-08-21 2018-09-04 Address 430 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-08-21 2018-09-04 Address 430 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-08-03 2016-08-02 Address ATTN: JODY LABOZ, 430 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-08-03 2023-03-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230515003051 2023-05-15 BIENNIAL STATEMENT 2022-08-01
200803061088 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180904008556 2018-09-04 BIENNIAL STATEMENT 2018-08-01
160802006407 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140814006193 2014-08-14 BIENNIAL STATEMENT 2014-08-01
130319000712 2013-03-19 CERTIFICATE OF AMENDMENT 2013-03-19
120817002442 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100820003007 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080821002150 2008-08-21 BIENNIAL STATEMENT 2008-08-01
070530000887 2007-05-30 CERTIFICATE OF AMENDMENT 2007-05-30

Date of last update: 21 Feb 2025

Sources: New York Secretary of State