Search icon

MACKAGE SOHO INC.

Headquarter

Company Details

Name: MACKAGE SOHO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2010 (14 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

Links between entities

Type Company Name Company Number State
Headquarter of MACKAGE SOHO INC., FLORIDA F17000005150 FLORIDA
Headquarter of MACKAGE SOHO INC., ILLINOIS CORP_71763781 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 ELEVENTH AVENUE, SUITE 100, NEW YORK, NY, United States, 10001

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MR PATRICK ELFASSY Chief Executive Officer 210 ELEVENTH AVENUE, SUITE 100, NEW YORK, NY, United States, 10001

History

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)

Filings

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
100928000722 2010-09-28 CERTIFICATE OF INCORPORATION 2010-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-25 No data 814 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State