Name: | TSOHO 2102 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2011 (14 years ago) |
Entity Number: | 4068569 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 246 SPRING STREET, SUITE 2102, NEW YORK, NY, United States, 10013 |
Principal Address: | 199 E FLAGLER ST, SUITE 300, MIAMI, FL, United States, 33131 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CONRADO M. PERALTA | Agent | 246 SPRING STREET, SUITE 2102, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 SPRING STREET, SUITE 2102, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LILIANA I AVENTIN | Chief Executive Officer | 246 SPRING STREET SUITE 2102, NEW NORY, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-16 | 2011-10-14 | Address | 246 SPRING STREET, SUITE 2106, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2011-03-16 | 2011-10-14 | Address | 246 SPRING STREET, SUITE 2106, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130424006083 | 2013-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
111027000262 | 2011-10-27 | CERTIFICATE OF AMENDMENT | 2011-10-27 |
111014000424 | 2011-10-14 | CERTIFICATE OF CHANGE | 2011-10-14 |
110316000786 | 2011-03-16 | CERTIFICATE OF INCORPORATION | 2011-03-16 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State