Search icon

SOHO CONSULTING LLC

Headquarter

Company Details

Name: SOHO CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2012 (13 years ago)
Date of dissolution: 28 Dec 2024
Entity Number: 4236888
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of SOHO CONSULTING LLC, FLORIDA M21000014050 FLORIDA

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-05-10 2024-12-28 Address 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-10 2024-12-28 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-30 2024-05-10 Address 28 Liberty St., New York, NY, 10005, USA (Type of address: Service of Process)
2024-04-30 2024-05-10 Address 600 broadway, STE 200, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-18 2024-04-30 Address 28 Liberty St., New York, NY, 10005, USA (Type of address: Service of Process)
2023-09-18 2024-04-30 Address 600 broadway, STE 200, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-30 2023-09-18 Address 600 broadway, STE 200, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-30 2023-09-18 Address 600 broadway, STE 200, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2022-11-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2022-11-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241228000694 2024-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-28
240510000111 2024-04-30 CERTIFICATE OF CHANGE BY ENTITY 2024-04-30
240430024954 2024-04-30 BIENNIAL STATEMENT 2024-04-30
230918001525 2023-09-18 BIENNIAL STATEMENT 2022-04-01
221130003414 2022-11-30 CERTIFICATE OF CHANGE BY ENTITY 2022-11-30
220930016743 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007491 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211012002230 2021-10-12 CERTIFICATE OF CHANGE BY ENTITY 2021-10-12
200406060249 2020-04-06 BIENNIAL STATEMENT 2020-04-01
170206000248 2017-02-06 CERTIFICATE OF AMENDMENT 2017-02-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State