Name: | SOHO 1202 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2011 (14 years ago) |
Entity Number: | 4073600 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET 25TH FLOOR, 25 TH FLOOR, AUTHORIZED PERSON, NY, United States, 10005 |
Principal Address: | 40 WALL STREET, 25TH FLOOR, 25 TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAJAN & ASSOCIATES, PLLC | Chief Executive Officer | 40 WALL STREET 25TH FLOOR, 25TH FLOOR, AUTHORIZED PERSON, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAJAN & ASSOCIATES, PLLC | DOS Process Agent | 40 WALL STREET 25TH FLOOR, 25 TH FLOOR, AUTHORIZED PERSON, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 40 WALL STREET 25TH FLOOR, 25TH FLOOR, AUTHORIZED PERSON, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 40 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-11-13 | 2023-08-03 | Address | 40 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2017-11-16 | 2023-08-03 | Address | 40 WALL STREET, 25TH FLOOR, 25 TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-01 | 2019-11-13 | Address | 40 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2015-04-01 | 2017-11-16 | Address | 40 WALL STREET, 25 TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-01 | 2017-11-16 | Address | 40 WALL STREET, 25 TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2013-03-07 | 2015-04-01 | Address | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2013-03-07 | 2015-04-01 | Address | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2011-03-28 | 2015-04-01 | Address | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000820 | 2023-08-03 | BIENNIAL STATEMENT | 2023-03-01 |
191113060460 | 2019-11-13 | BIENNIAL STATEMENT | 2019-03-01 |
171116006141 | 2017-11-16 | BIENNIAL STATEMENT | 2017-03-01 |
150401006374 | 2015-04-01 | BIENNIAL STATEMENT | 2015-03-01 |
130307007422 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110328000662 | 2011-03-28 | CERTIFICATE OF INCORPORATION | 2011-03-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State