Name: | SOHO WEEKLY NEWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1974 (51 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 340838 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 71 BROADWAY, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 350
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% FLEMMING ZULACK & WILLIAMSON | DOS Process Agent | 71 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1978-05-26 | 1979-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-04-10 | 1978-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-04-10 | 1982-07-15 | Address | 65 W. 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C351110-2 | 2004-08-06 | ASSUMED NAME CORP INITIAL FILING | 2004-08-06 |
DP-632416 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A886401-4 | 1982-07-15 | CERTIFICATE OF AMENDMENT | 1982-07-15 |
A548757-4 | 1979-01-31 | CERTIFICATE OF AMENDMENT | 1979-01-31 |
A489805-4 | 1978-05-26 | CERTIFICATE OF AMENDMENT | 1978-05-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State