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 |
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 | |||||||||
|
Form type | REGDEX |
File number | 021-117340 |
Filing date | 2008-04-18 |
File | View File |
Name | Role | Address |
---|---|---|
C/O URS AGENTS INC. | DOS Process Agent | 3675 CRESTWOOD PKWY., SUITE 350, DULUTH, GA, United States, 30096 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210 |
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 |
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) |
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