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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
25490025MLI6FQA31D44 | 3396341 | US-NY | GENERAL | ACTIVE | 2006-08-03 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
JODY LABOZ | Chief Executive Officer | 73 SPRING STREET,FL 6, NEW YORK, NY, United States, 10012 |
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 |
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 |
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