Search icon

BOQUERIA SOHO LLC

Company Details

Name: BOQUERIA SOHO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3648130
ZIP code: 30096
County: New York
Place of Formation: New York
Address: 3675 CRESTWOOD PKWY., SUITE 350, DULUTH, GA, United States, 30096

Central Index Key

CIK number Mailing Address Business Address Phone
1433177 1 ASTOR PLACE, #10A, NEW YORK, NY, 10003 1 ASTOR PLACE, #10A, NEW YORK, NY, 10003 917-330-2070

Filings since 2008-04-18

Form type REGDEX
File number 021-117340
Filing date 2008-04-18
File View File

DOS Process Agent

Name Role Address
C/O URS AGENTS INC. DOS Process Agent 3675 CRESTWOOD PKWY., SUITE 350, DULUTH, GA, United States, 30096

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103458 Alcohol sale 2022-09-21 2022-09-21 2024-09-30 171 SPRING STREET, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2024-05-13 2025-02-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-05-13 2025-02-06 Address 3675 CRESTWOOD PKWY., SUITE 350, DULUTH, GA, 30096, USA (Type of address: Service of Process)
2019-10-25 2024-05-13 Address 150 W 28TH ST., SUITE 1403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-21 2019-10-25 Address 171 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206002569 2025-02-06 BIENNIAL STATEMENT 2025-02-06
240513000170 2024-05-09 CERTIFICATE OF CHANGE BY ENTITY 2024-05-09
200306061082 2020-03-06 BIENNIAL STATEMENT 2020-03-01
191025060102 2019-10-25 BIENNIAL STATEMENT 2018-03-01
160331006281 2016-03-31 BIENNIAL STATEMENT 2016-03-01
140403006223 2014-04-03 BIENNIAL STATEMENT 2014-03-01
120719002947 2012-07-19 BIENNIAL STATEMENT 2012-03-01
080609000917 2008-06-09 CERTIFICATE OF PUBLICATION 2008-06-09
080321000762 2008-03-21 ARTICLES OF ORGANIZATION 2008-03-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State