Search icon

SOHO PARK GROUP, INC.

Company Details

Name: SOHO PARK GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (15 years ago)
Entity Number: 3875965
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 347 Henry Street, Apt 6A, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICES COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LEWIS DRUMMOND Chief Executive Officer 347 HENRY STREET, APT 6A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-12-09 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-12-09 2023-12-09 Address 300 MERCER STREET, PH I, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-12-09 2023-12-09 Address 345 S END AVE, APT 4G, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2021-10-25 2023-12-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2019-12-16 2023-12-09 Address 300 MERCER STREET, PH I, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-11-05 2019-12-16 Address 300 MERCER STREET, APT 14K, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2015-11-05 2019-12-16 Address 300 MERCER STREET, APT 14K, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-12-02 2015-11-05 Address 105 WEST 29TH STREET, APT 32C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-12-02 2015-11-05 Address 105 WEST 29TH STREET, APT 32C, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-11-05 2021-10-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
231209000265 2023-12-09 BIENNIAL STATEMENT 2023-11-01
211104004025 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191216060039 2019-12-16 BIENNIAL STATEMENT 2019-11-01
171101006667 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151105006425 2015-11-05 BIENNIAL STATEMENT 2015-11-01
111202002232 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091105000729 2009-11-05 CERTIFICATE OF INCORPORATION 2009-11-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State