Name: | SOHO HOTEL OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2014 (11 years ago) |
Entity Number: | 4575751 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SOHO HOTEL OWNER LLC | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-18 | 2024-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-05-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004049 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220507000028 | 2022-05-07 | BIENNIAL STATEMENT | 2022-05-01 |
200518060012 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
SR-105102 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105103 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180504007208 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160825006102 | 2016-08-25 | BIENNIAL STATEMENT | 2016-05-01 |
141016000029 | 2014-10-16 | CERTIFICATE OF PUBLICATION | 2014-10-16 |
140512000447 | 2014-05-12 | APPLICATION OF AUTHORITY | 2014-05-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State