Search icon

SOH PEACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOH PEACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2011 (14 years ago)
Entity Number: 4145013
ZIP code: 11104
County: New York
Place of Formation: New York
Address: 42-09 47TH AVENUE #5J, APT 5J, SUNNYSIDE, NY, United States, 11104
Principal Address: 42-09 47TH AVENUE, APT 5J, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 646-244-6911

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEIICHI OHTSU Chief Executive Officer 42-09 47TH AVENUE, APT 5J, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
SOH PEACE, INC C/O KEIICHI OHTSU DOS Process Agent 42-09 47TH AVENUE #5J, APT 5J, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
1452982-DCA Inactive Business 2012-12-31 2020-03-12

History

Start date End date Type Value
2015-09-03 2017-09-06 Address 42-09 47TH AVENUE, APT 5J, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2013-09-16 2015-09-03 Address 87 MACDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-09-16 2015-09-03 Address 284 MOTT STREET, APT PHG, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2013-09-16 2015-09-03 Address 284 MOTT STREET, APT PHG, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-09-22 2013-09-16 Address 1001 AVENUE OF THE AMERICAS, 4TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061789 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006644 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150903006348 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130916006143 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110922000587 2011-09-22 CERTIFICATE OF INCORPORATION 2011-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174749 SWC-CIN-INT CREDITED 2020-04-10 279.57000732421875 Sidewalk Cafe Interest for Consent Fee
3165144 SWC-CON-ONL CREDITED 2020-03-03 4285.7001953125 Sidewalk Cafe Consent Fee
3158115 SWC-CON INVOICED 2020-02-12 445 Petition For Revocable Consent Fee
3158114 RENEWAL INVOICED 2020-02-12 510 Two-Year License Fee
3020203 SWC-CON-ONL INVOICED 2019-04-19 4189.33984375 Sidewalk Cafe Consent Fee
3020226 SWC-CIN-INT CREDITED 2019-04-19 273.2699890136719 Sidewalk Cafe Interest for Consent Fee
3020202 SWC-CON CREDITED 2019-04-19 445 Petition For Revocable Consent Fee
3020201 LICENSE CREDITED 2019-04-19 510 Sidewalk Cafe License Fee
2773038 SWC-CIN-INT INVOICED 2018-04-10 268.1700134277344 Sidewalk Cafe Interest for Consent Fee
2752981 SWC-CON-ONL INVOICED 2018-03-01 4111.22998046875 Sidewalk Cafe Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State