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
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEWIS DRUMMOND | Chief Executive Officer | 347 HENRY STREET, APT 6A, BROOKLYN, NY, United States, 11201 |
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 |
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