Search icon

SOHO 1202 CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JAJAN & ASSOCIATES, PLLC Chief Executive Officer 40 WALL STREET 25TH FLOOR, 25TH FLOOR, AUTHORIZED PERSON, NY, United States, 10005

DOS Process Agent

Name Role Address
JAJAN & ASSOCIATES, PLLC DOS Process Agent 40 WALL STREET 25TH FLOOR, 25 TH FLOOR, AUTHORIZED PERSON, NY, United States, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State