Name: | CHARLTON SOHO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Aug 2007 (18 years ago) |
Date of dissolution: | 23 Dec 2014 |
Entity Number: | 3553316 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-26 | 2014-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-26 | 2014-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-07 | 2011-04-26 | Address | 805 THIRD AVENUE 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47773 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141223000667 | 2014-12-23 | SURRENDER OF AUTHORITY | 2014-12-23 |
131017006797 | 2013-10-17 | BIENNIAL STATEMENT | 2013-08-01 |
130510002489 | 2013-05-10 | BIENNIAL STATEMENT | 2011-08-01 |
110426000647 | 2011-04-26 | CERTIFICATE OF CHANGE | 2011-04-26 |
090819002302 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
070807001012 | 2007-08-07 | APPLICATION OF AUTHORITY | 2007-08-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State