Name: | MACKAGE SOHO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 2010 (15 years ago) |
Date of dissolution: | 03 Jan 2021 |
Entity Number: | 4000869 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 210 ELEVENTH AVENUE, SUITE 100, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 ELEVENTH AVENUE, SUITE 100, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MR PATRICK ELFASSY | Chief Executive Officer | 210 ELEVENTH AVENUE, SUITE 100, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-05 | 2019-04-30 | Address | 123 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2019-04-30 | Address | 123 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2017-01-05 | 2018-12-17 | Address | 123 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-09-28 | 2022-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-28 | 2017-01-05 | Address | 123 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222000097 | 2020-12-22 | CERTIFICATE OF MERGER | 2021-01-03 |
200902061655 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
190430060233 | 2019-04-30 | BIENNIAL STATEMENT | 2018-09-01 |
181217000105 | 2018-12-17 | CERTIFICATE OF CHANGE | 2018-12-17 |
170105002039 | 2017-01-05 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State